Entity Name: | COUNTRY COVE VILLAS 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: | 12 Apr 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Feb 2014 (11 years ago) |
Document Number: | 767913 |
FEI/EIN Number |
592369312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 E. COUNTRY COVE WAY, KISSIMMEE, FL, 34743, US |
Mail Address: | 70 E. COUNTRY COVE WAY, KISSIMMEE, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Angel Irizarry L | Vice President | 43 E Country Cove Way, Kissimmee, FL, 34743 |
Santiago Debora D | Secretary | 45 E Country Cove Way, Kissimmee, FL, 34743 |
Vivas Lourdes | Agent | 70 E. COUNTRY COVE WAY, KISSIMMEE, FL, 34743 |
Vivas Lourdes | President | 37 E Country Cove Way, Kissimmee, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 70 E. COUNTRY COVE WAY, KISSIMMEE, FL 34743 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 70 E. COUNTRY COVE WAY, KISSIMMEE, FL 34743 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Vivas, Lourdes | - |
AMENDMENT | 2014-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 70 E. COUNTRY COVE WAY, KISSIMMEE, FL 34743 | - |
REINSTATEMENT | 1988-07-21 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1984-12-04 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
AMENDMENT | 1983-12-02 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-17 |
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-10-18 |
AMENDED ANNUAL REPORT | 2023-08-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State