Search icon

COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE 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: 19 Oct 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2009 (16 years ago)
Document Number: 727803
FEI/EIN Number 592007046

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7610 STIRLING RD, CLUBHOUSE, DAVIE, FL, 33024, US
Mail Address: 7610 STIRLING RD, CLUBHOUSE, DAVIE, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goad Joan Treasurer 4350 SW 59 AVE BLDG A, DAVIE, FL, 33314
Acosta George President 4350 SW 59 AVE., BLDG A, DAVIE, FL, 33314
Thorne Rachel Secretary 4350 SW 59 AVE., BLDG A, DAVIE, FL, 33314
Mansilla John Director 4350 SW 59 AVE., BLDG A, DAVIE, FL, 33314
BIGIO JOSE Vice President 4350 SW 59 AVE., BLDG A, DAVIE, FL, 33314
BERGERON ANDREW Director 4350 SW 59 AVE., BLDG A, DAVIE, FL, 33314
MARTIN & MARTIN FLORIDA ATTORNEYS, P.A. D/ Agent 319 S.E. 14TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 7610 STIRLING RD, CLUBHOUSE, DAVIE, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 319 S.E. 14TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-01-26 MARTIN & MARTIN FLORIDA ATTORNEYS, P.A. D/B/A -
CHANGE OF MAILING ADDRESS 2024-01-26 7610 STIRLING RD, CLUBHOUSE, DAVIE, FL 33024 -
REINSTATEMENT 2009-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1988-12-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1982-12-17 COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2024-01-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State