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 |
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 |
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 | - | - |
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