Search icon

THE COUNTRY PLACE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COUNTRY PLACE PROPERTY OWNERS 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: 13 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 1987 (38 years ago)
Document Number: 739342
FEI/EIN Number 592513178

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

Address: COUNTRY PLACE PROPERTY OWNERS ASSOC. INC., PALM CITY, FL, 34990, US
Mail Address: P. O. BOX 1312, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cornett Jane Director 4241 SW Laurel Oak Ter, Palm City, FL, 34990
Ewing Cindy Treasurer 4400 SW Country Place, Palm City, FL, 34990
Serakas Karin President 4420 SW Laurel Oak Terrace, Palm City, FL, 34990
Callahan Mike Secretary 6752 SW Lassoo Lane, Palm City, FL, 34990
Trahan Kathy Director 4325 SW Country Place Road, Palm City, FL, 34990
Cornett Jane Agent 759 SW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 Cornett, Jane -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 759 SW Federal Hwy, Suite 213, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 COUNTRY PLACE PROPERTY OWNERS ASSOC. INC., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 1996-03-18 COUNTRY PLACE PROPERTY OWNERS ASSOC. INC., PALM CITY, FL 34990 -
REINSTATEMENT 1987-04-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-04-08 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State