Entity Name: | COUNTRY PARK CO-OP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Dec 2000 (24 years ago) |
Document Number: | N00000008267 |
FEI/EIN Number | 593688202 |
Address: | 2331 Belleair Road, Clearwater, FL, 33764, US |
Mail Address: | C/O Creative Management, 5510 River Rd, New Port Richey, FL, 34652, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JONATHAN JAMES DAMONTE, CHARTERED | Agent |
Name | Role | Address |
---|---|---|
Bunnell Rosemary | President | 5510 River Rd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Parent Therese | Treasurer | 5510 River Rd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Kubiak Bill | Vice President | 5510 River Rd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Gann Arthur | Director | 5510 River Rd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Bangs Cora | Secretary | 5510 River Rd, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-16 | 2331 Belleair Road, Clearwater, FL 33764 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 2331 Belleair Road, Clearwater, FL 33764 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | JONATHAN JAMES DAMONTE, CHARTERED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 12110 SEMINOLE BLVD, LARGO, FL 33778 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State