Entity Name: | COUNTRY WEST 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: | 15 Apr 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Oct 2012 (13 years ago) |
Document Number: | 752039 |
FEI/EIN Number |
592804471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1171 N State Road 7, Royal Palm Beach, FL, 33411, US |
Mail Address: | 1171 N State Road 7, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perriello Eric | Othe | 1171 N State Road 7, Royal Palm Beach, FL, 33411 |
Zamora Rafael | Othe | 1171 N State Road 7, Royal Palm Beach, FL, 33411 |
Perriello Eric | Agent | 1171 N State Road 7, Royal Palm Beach, FL, 33411 |
Hewitt Chris | Othe | 1171 N State Road 7, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 1171 N State Road 7, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | Perriello, Eric | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-13 | 1171 N State Road 7, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2015-07-13 | 1171 N State Road 7, Royal Palm Beach, FL 33411 | - |
AMENDED AND RESTATEDARTICLES | 2012-10-08 | - | - |
REINSTATEMENT | 2002-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-06-02 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1987-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-07-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State