Search icon

COUNTRY VILLAGE ESTATES CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTRY VILLAGE ESTATES 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: 09 Nov 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 1999 (26 years ago)
Document Number: 760641
FEI/EIN Number 592530677

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

Address: 4613 N University Drive, CORAL SPRINGS, FL, 33067, US
Mail Address: 4613 N University Drive, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR DERRICK President 4613 N University Drive, CORAL SPRINGS, FL, 33067
Kerr Derrick Jr. Director 4157 NW 90 Avenue, Coral Springs, FL, 33065
KERR DERRICK Treasurer 4613 N University Drive, CORAL SPRINGS, FL, 33067
KERR DERRICK Director 4613 N University Drive, CORAL SPRINGS, FL, 33067
Cooper Sean Vice President 4527 S Barwick Ranch Cir, Delray Beach, FL, 33445
Cooper Sean Secretary 4527 S Barwick Ranch Cir, Delray Beach, FL, 33445
Cooper Sean Director 4527 S Barwick Ranch Cir, Delray Beach, FL, 33445
Kerr Derrick Agent 4613 N University Drive, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 4613 N University Drive, #180, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 4613 N University Drive, #180, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2023-03-03 4613 N University Drive, #180, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2023-03-03 Kerr, Derrick -
REINSTATEMENT 1999-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1992-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State