Entity Name: | THE COUNTRY HOMEOWNERS 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: | 24 May 1977 (48 years ago) |
Document Number: | 739153 |
FEI/EIN Number |
591945001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Sea Breeze Community Management Services, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | Sea Breeze Community Management Services, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IGLESIAS LAW GROUP, P.A. | Agent | - |
Yorloff Joanne | President | Sea Breeze Community Management Services, Palm Beach Gardens, FL, 33410 |
Thompson Dervall | Vice President | Sea Breeze Community Management Services, Palm Beach Gardens, FL, 33410 |
Grimes Deanna | Treasurer | Sea Breeze Community Management Services, Palm Beach Gardens, FL, 33410 |
Skyers Natale | Director | Sea Breeze Community Management Services, Palm Beach Gardens, FL, 33410 |
Rowe Tashana | Secretary | Sea Breeze Community Management Services, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | Sea Breeze Community Management Services, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | Sea Breeze Community Management Services, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | IGLESIAS LAW GROUP, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-06 | 15800 PINES BLVD., SUITE 303, PEMBROKE PINES, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-24 |
Reg. Agent Change | 2018-12-06 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-08-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State