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 |
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 | - |
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 | - | - |
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