Search icon

COUNTRY CLUB VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB VILLAS HOMEOWNERS 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: 27 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: 759819
FEI/EIN Number 592346613

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

Address: 3133 IRONWOOD DR, TALLAHASSEE, FL, 32309, US
Mail Address: 3133 IRONWOOD DR, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montanaro Ed President 3052 IRONWOOD DR, TALLAHASSEE, FL, 32309
Gilmore Paul Treasurer 3032 IRONWOOD DR, TALLAHASSEE, FL, 32309
Golding Sara Secretary 3024 Ironwood Drive, Tallahassee, FL, 32309
Gallavan Kelly Vice President 3088 Ironwood Drive, Tallahassee, FL, 32309
Jordan Cliff Member 3028 Ironwood Drive, Tallahassee, FL, 32309
Gallavan Kelly Agent 3133 IRONWOOD DR, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Gilmore, James Paul -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 3133 IRONWOOD DR, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-08 3133 IRONWOOD DR, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2002-07-08 3133 IRONWOOD DR, TALLAHASSEE, FL 32309 -
REINSTATEMENT 1989-04-05 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State