Search icon

COUNTRYSIDE FARM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE FARM 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 Sep 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 1987 (37 years ago)
Document Number: 754168
FEI/EIN Number 596718399

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11100 SW 93rd Court Road, OCALA, FL, 34481, US
Mail Address: 11100 SW 93rd Court Road, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz David President 11100 SW 93rd Court Road, OCALA, FL, 34481
Hueser Kent Treasurer 11100 SW 93rd Court Road, OCALA, FL, 34481
TREIBER GRANT Vice President 11100 SW 93rd Court Road, OCALA, FL, 34481
David Pavio Director 11100 SW 93rd Court Road, OCALA, FL, 34481
Tasker Eddie Director 11100 SW 93rd Court Road, OCALA, FL, 34481
Countryside Farms Owners Association, Inc Agent 11100 SW 93rd Court Road, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-24 Countryside Farms Owners Association, Inc -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 11100 SW 93rd Court Road, 10-145, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2022-06-28 11100 SW 93rd Court Road, 10-145, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 11100 SW 93rd Court Road, 10-145, OCALA, FL 34481 -
AMENDMENT 1987-12-08 - -
REINSTATEMENT 1984-08-17 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-11-24
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State