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 |
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 | - |
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 | - | - |
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