Search icon

COUNTRY GARDENS I CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY GARDENS I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Sep 1983 (41 years ago)
Document Number: 770124
FEI/EIN Number 59-2355775
Address: 1608 SUNNY BROOK LANE NE E107, PALM BAY, FL 32905
Mail Address: 1608 SUNNY BROOK LANE NE E107, PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JARVI, BRADLEY R Agent 1608 SUNNY BROOK LANE NE E107, PALM BAY, FL 32905

President

Name Role Address
VIDA, KINDRA President 350 ALGIERS AVE SE, PALM BAY, FL 32909

Treasurer

Name Role Address
WATKINSON, WILLIAM Treasurer 1649 SUNNY BROOK LANE, UNIT B101 PALM BAY, FL 32905

Secretary

Name Role Address
WATKINSON, WILLIAM Secretary 1649 SUNNY BROOK LANE, UNIT B101 PALM BAY, FL 32905

Vice President

Name Role Address
MECUM, DENNIS Vice President 1351 HEITZMAN AVE SW, PALM BAY, FL 32908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1608 SUNNY BROOK LANE NE E107, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 2010-01-08 1608 SUNNY BROOK LANE NE E107, PALM BAY, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2010-01-08 JARVI, BRADLEY R No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 1608 SUNNY BROOK LANE NE E107, PALM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State