Entity Name: | VILLAS AT COUNTRYSIDE CONDOMINIUM 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: | 28 May 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2014 (11 years ago) |
Document Number: | 752651 |
FEI/EIN Number |
592191763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US |
Mail Address: | P.O. Box 1294, Tarpon Springs, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stacey Linda | President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Stacey Linda | Director | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Murphy Maureen | Vice President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
O'Donnel Sharon | Secretary | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Cullum Suzanne | Director | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Courshon John | Treasurer | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Frankly Coastal Property Mgmt, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
AMENDMENT | 2014-01-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-01 |
AMENDED ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State