Search icon

COUNTRYBROOK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYBROOK 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: 27 Aug 1982 (43 years ago)
Document Number: 764731
FEI/EIN Number 592350099

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

Address: 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULESA RICHARD President 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677
KULESA RICHARD Director 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677
ARESTIA SONNY Vice President 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677
OPLER MARSHA Secretary 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677
OPLER MARSHA Director 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677
PIZZO JOHN Treasurer 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677
PIZZO JOHN Director 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677
CLINE DAVID Director 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677
ARESTIA SONNY Director 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-07-29 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2015-07-29 720 BROOKER CREEK BLVD STE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2015-07-29 SCANNAVINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 720 BROOKER CREEK BLVD. STE 206, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-26
Reg. Agent Change 2015-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State