Search icon

COUNTY COMMUNITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COUNTY COMMUNITY SERVICES, 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: 26 Jul 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: N00000004896
FEI/EIN Number 651027788

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

Address: 2467 Montpelier Road, Punta Gorda, FL, 33983, US
Mail Address: 2467 Montpelier Road, Punta Gorda, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS ANTOINE Vice President 26323 RAMPART BLVD, PUNTA GORDA, FL, 33983
HAWLEY LAURA L Director 2467 MONTPELIER ROAD, PUNTA GORDA, FL, 33983
COALE PHILIP Treasurer 2459 MONTPELIER ROAD, PUNTA GORDA, FL, 33983
HAWLEY LAURA L President 2467 MONTPELIER ROAD, PUNTA GORDA, FL
HAWLEY LAURA L Chief Executive Officer 2467 MONTPELIER ROAD, PUNTA GORDA, FL
PORELL STEPHEN Vice President 2467 MONTPELIER ROAD, PUNTA GORDA, FL, 33983
HAWLEY LAURA L Agent 2467 Montpelier Road, Punta Gorda, FL, 33983

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-02-22 COUNTY COMMUNITY SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2023-02-22 2467 Montpelier Road, Punta Gorda, FL 33983 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 2467 Montpelier Road, Punta Gorda, FL 33983 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2467 Montpelier Road, 2467 Montpelier Road, Punta Gorda, FL 33983 -
AMENDMENT 2018-06-25 - -
REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-06-28 - -
REGISTERED AGENT NAME CHANGED 2007-06-28 HAWLEY, LAURA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
Amendment 2018-06-25
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State