Search icon

VILLAS AT COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State