Search icon

COUNTRY CLUB APARTMENTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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