Search icon

THE HOMEOWNERS' ASSOCIATION OF COUNTRY PLACE,INC. - Florida Company Profile

Company Details

Entity Name: THE HOMEOWNERS' ASSOCIATION OF COUNTRY PLACE,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: 29 Jun 1979 (46 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: 747922
FEI/EIN Number 592293313

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

Mail Address: PO Box 18809, SARASOTA, FL, 34276, US
Address: 5602 Marquesas Circle, #103, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirshner Annette Vice President PO Box 18809, SARASOTA, FL, 34276
Martin Bill President PO Box 18809, SARASOTA, FL, 34276
Motycka Kim Director PO Box 18809, SARASOTA, FL, 34276
Miller Doug Secretary PO Box 18809, SARASOTA, FL, 34276
Mason Jeffrey Treasurer PO Box 18809, SARASOTA, FL, 34276
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 5602 Marquesas Circle, #103, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-01-12 5602 Marquesas Circle, #103, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2024-01-12 Sunstate Association Management Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 5602 Marquesas Circle, #103, SARASOTA, FL 34233 -
AMENDED AND RESTATEDARTICLES 2013-10-16 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-10-16 THE HOMEOWNERS' ASSOCIATION OF COUNTRY PLACE,INC. -
AMENDED AND RESTATEDARTICLES 2010-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State