Entity Name: | COUNTRY CLUB APARTMENTS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | 719415 |
FEI/EIN Number |
591362598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Duke Professional Management, LLC, 3061 Quincy Road, Venice, FL, 34293, US |
Mail Address: | Duke Professional Management, LLC, 3061 Quincy Road, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DREYFUSS ALLEN | President | Duke Professional Management, LLC, Venice, FL, 34293 |
LOVE LUANN | Vice President | Duke Professional Management, LLC, Venice, FL, 34293 |
DE GRUYL LEX | Secretary | Duke Professional Management, LLC, Venice, FL, 34293 |
VARONA JR AMADO | Director | Duke Professional Management, LLC, Venice, FL, 34293 |
Roberts Thomas | Treasurer | Duke Professional Management, LLC, Venice, FL, 34293 |
DUKE PROFESSIONAL MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | Duke Professional Management, LLC, 3061 Quincy Road, Venice, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | Duke Professional Management, LLC, 3061 Quincy Road, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2024-01-12 | Duke Professional Management, LLC, 3061 Quincy Road, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-06 | DUKE PROFESSIONAL MANAGEMENT LLC | - |
REINSTATEMENT | 2019-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2002-09-23 | - | - |
AMENDMENT | 1984-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
Reg. Agent Change | 2023-11-06 |
AMENDED ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-20 |
REINSTATEMENT | 2019-12-19 |
ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State