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 |
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 |
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. |
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