Search icon

COUNTRY PINES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY PINES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Sep 1974 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Feb 2005 (20 years ago)
Document Number: 730816
FEI/EIN Number 59-2275937
Address: 7173 Orange Drive, Office, Davie, FL 33314
Mail Address: 7173 Orange Drive, Office, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Command HOA Agent 5400 S. University Drive, Suite 215B, Davie, FL 33328

Treasurer

Name Role Address
Bennett, Kelly Treasurer 7173 Orange Drive, Office Davie, FL 33314

Secretary

Name Role Address
Bennett, Kelly Secretary 7173 Orange Drive, Office Davie, FL 33314

President

Name Role Address
Rossy, Elio President 7173 Orange Drive, Office Davie, FL 33314

Vice President

Name Role Address
Blind, James Steven Vice President 7173 Orange Drive, Office Davie, FL 33314

Director

Name Role Address
Wernecke, Walter Director 7173 Orange Drive, Office Davie, FL 33314
Monegro, Justine Director 7173 Orange Drive, Office Davie, FL 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Command HOA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 5400 S. University Drive, Suite 215B, Davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 7173 Orange Drive, Office, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2022-04-20 7173 Orange Drive, Office, Davie, FL 33314 No data
CANCEL ADM DISS/REV 2005-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 1990-01-16 No data No data
NAME CHANGE AMENDMENT 1977-12-08 COUNTRY PINES CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
STATEMENT OF FACT 2022-04-25
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State