Search icon

COUNTRY CORNERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CORNERS 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: 14 Oct 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2004 (21 years ago)
Document Number: 760445
FEI/EIN Number 592142452

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

Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONO AND ASSOCIATES, LLC Agent -
Dragon Terry Director 766 N. Sun Drive, Lake Mary, FL, 32746
Bono Michael Comm 766 N. Sun Drive, Lake Mary, FL, 32746
Dragon Mark President 766 N. Sun Drive, Lake Mary, FL, 32746
Hayatt Wasim Vice President 766 N. Sun Drive, Lake Mary, FL, 32746
Haskins Rachel Secretary 766 N. Sun Drive, Lake Mary, FL, 32746
Young Brian Director 766 N. Sun Drive, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Bono and Associates -
REINSTATEMENT 2004-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1988-01-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State