Search icon

COUNTRY PLACE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY PLACE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jan 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2004 (21 years ago)
Document Number: 750585
FEI/EIN Number 59-2471619
Address: 4131 GUNN HIGHWAY, TAMPA, FL 33618
Mail Address: 4131 GUNN HIGHWAY, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BUSH ROSS ATTORNEYS AT LAW Agent 1801 NORTH HIGHLAND AVE, TAMPA, FL 33602

Vice President

Name Role Address
Massuto, Matt Vice President 4131 GUNN HIGHWAY, TAMPA, FL 33618

Treasurer

Name Role Address
Walsh, Sara Treasurer 4131 GUNN HIGHWAY, TAMPA, FL 33618

Director

Name Role Address
SLIWIAK, ELLIA Director 4131 GUNN HIGHWAY, TAMPA, FL 33618

President

Name Role Address
VAN STEENBERGEN, PAUL President 4131 GUNN HIGHWAY, TAMPA, FL 33618

Secretary

Name Role Address
SCHAFER, PATRICK Secretary 4131 GUNN HWY, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 1801 NORTH HIGHLAND AVE, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 4131 GUNN HIGHWAY, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2016-07-26 4131 GUNN HIGHWAY, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2016-07-26 BUSH ROSS ATTORNEYS AT LAW No data
AMENDMENT 2004-03-15 No data No data
NAME CHANGE AMENDMENT 1997-02-24 COUNTRY PLACE COMMUNITY ASSOCIATION, INC. No data
REINSTATEMENT 1991-01-15 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
COUNTRY PLACE COMMUNITY ASSOCIATION, INC., Appellant(s) v. LOUIS F. VACCARO, III, Appellee(s). 2D2024-1188 2024-05-21 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003200

Parties

Name COUNTRY PLACE COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Representations Ciara Chelsea Willis, Brittnie Marie Burns, Bryan D. Hull
Name LOUIS F. VACCARO, III
Role Appellee
Status Active
Representations Francis Edward Hannon
Name Hon. Helene L. Daniel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of LOUIS F. VACCARO, III
View View File
Docket Date 2024-10-02
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COUNTRY PLACE COMMUNITY ASSOCIATION, INC.
Docket Date 2024-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of COUNTRY PLACE COMMUNITY ASSOCIATION, INC.
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COUNTRY PLACE COMMUNITY ASSOCIATION, INC.
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 08/26/24
On Behalf Of COUNTRY PLACE COMMUNITY ASSOCIATION, INC.
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal Redacted
Description DANIEL - 155 PAGES
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of COUNTRY PLACE COMMUNITY ASSOCIATION, INC.
Docket Date 2024-05-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of COUNTRY PLACE COMMUNITY ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State