Search icon

COUNTRYSIDE PUD RESIDENTIAL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE PUD RESIDENTIAL HOMEOWNERS 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: 07 Oct 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: 765341
FEI/EIN Number 592247874

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

Address: 951 VILLAGE TRAIL, PORT ORANGE, FL, 32127, US
Mail Address: 951 VILLAGE TRAIL, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Regina Secretary 951 Village Trail, PORT ORANGE, FL, 32127
Parker Charlie President 951 VILLAGE TRAIL, PORT ORANGE, FL, 32127
Parker Charlie Director 951 VILLAGE TRAIL, PORT ORANGE, FL, 32127
Cole Carll Vice President 951 VILLAGE TRAIL, PORT ORANGE, FL, 32127
Murphy Don Treasurer 951 VILLAGE TRAIL, PORT ORANGE, FL, 32127
Murphy Don Director 951 VILLAGE TRAIL, PORT ORANGE, FL, 32127
Gegenworth Scott Director 951 VILLAGE TRAIL, PORT ORANGE, FL, 32127
WILLIAMSON LEE Agent 951 VILLAGE TRAIL, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 951 VILLAGE TRAIL, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2015-09-28 WILLIAMSON, LEE -
AMENDMENT 2015-06-22 - -
AMENDMENT 1993-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-13 951 VILLAGE TRAIL, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 1990-06-13 951 VILLAGE TRAIL, PORT ORANGE, FL 32127 -
AMENDED AND RESTATEDARTICLES 1989-02-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State