Search icon

THE COUNTRY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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