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 |
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 |
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. | - |
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