Search icon

COUNTRY HILLS NORTH/SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY HILLS NORTH/SOUTH, 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: 04 Feb 2004 (21 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 26 Oct 2004 (20 years ago)
Document Number: N04000001490
FEI/EIN Number 550885709

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

Address: 650 Country Hill Rd, Monticello, FL, 32344, US
Mail Address: 650 Country Hill Rd, Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINSEY W. B Treasurer PO Box 2126, TALLAHASSEE, FL, 32303
DUGGER GERALD Director 1946 REGISTER ROAD, TALLAHASSEE, FL, 32305
Burch Amy Director Country Hill Rd, Monticello, FL, 32344
Shaw Peter H Agent 650 Country Hill Rd, Monticello, FL, 32344
Shaw Peter H President 650 Country Hill Rd, Monticello, FL, 32344
Shaw Peter H Director 650 Country Hill Rd, Monticello, FL, 32344
VIED MICHAEL Director 515 COUNTRY HILL ROAD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 650 Country Hill Rd, Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2020-03-07 650 Country Hill Rd, Monticello, FL 32344 -
REGISTERED AGENT NAME CHANGED 2020-03-07 Shaw, Peter H -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 650 Country Hill Rd, Monticello, FL 32344 -
MERGER 2004-10-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000050247
MERGER NAME CHANGE 2004-10-26 COUNTRY HILLS NORTH/SOUTH, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State