Search icon

VILLAS AT COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS AT COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2191763
Mail Address: P.O. Box 1294, Tarpon Springs, FL 34688
Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689

President

Name Role Address
Stacey, Linda President P.O. Box 1294, Tarpon Springs, FL 34688

Director

Name Role Address
Stacey, Linda Director P.O. Box 1294, Tarpon Springs, FL 34688
Cullum, Suzanne Director P.O. Box 1294, Tarpon Springs, FL 34688

Vice President

Name Role Address
Murphy, Maureen Vice President P.O. Box 1294, Tarpon Springs, FL 34688

Secretary

Name Role Address
O'Donnel, Sharon Secretary P.O. Box 1294, Tarpon Springs, FL 34688

Treasurer

Name Role Address
Courshon, John Treasurer P.O. Box 1294, Tarpon Springs, FL 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2022-03-30 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Frankly Coastal Property Mgmt, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
AMENDMENT 2014-01-23 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State