Search icon

COUNTRY CLUB VILLAS CONDOMINIUM ASSOCIATION OF GULF BREEZE, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB VILLAS CONDOMINIUM ASSOCIATION OF GULF BREEZE, 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: 23 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: 764285
FEI/EIN Number 592502578

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

Address: C/O Association Management Services, 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459, US
Mail Address: C/O Association Management Services, 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hegenberger Rick President 2441 US Hwy 98 W Suite 101, Santa Rosa Beach, FL, 32459
KNIGHTS Ruth Boar 2441 US Hwy 98 W Suite 101, Santa Rosa Beach, FL, 32459
Guboglo Victoria Secretary 2441 US Hwy 98 W Suite 101, Santa Rosa Beach, FL, 32459
Barnett Frances Vice President 2441 US Hwy 98 W Suite 101, Santa Rosa Beach, FL, 32459
Lang Yvonne Boar Country Club Villas Association, Gulf Breeze, FL, 32563
ASSOCIATION MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 Association Management Services, 2441 US Hwy 98 W, Ste 101, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 C/O Association Management Services, 2441 US Hwy 98 W, Ste 101, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-04-23 C/O Association Management Services, 2441 US Hwy 98 W, Ste 101, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Association Management Services -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State