Search icon

COUNTRY MEADOWS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY MEADOWS COMMUNITY ASSOCIATION, 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: 20 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2005 (19 years ago)
Document Number: N04000003938
FEI/EIN Number 203515108

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

Address: 431 12th Street West, Suite 204, Bradenton, FL, 34205, US
Mail Address: 431 12th Street West, Suite 204, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAEGER JOHN Director 431 12th Street West, Suite 204, Bradenton, FL, 34205
GUDIWADA Stacy Treasurer 431 12th Street West, Suite 204, Bradenton, FL, 34205
Tilden, Prohidney, DePasquale Agent 431 12th Street West, Suite 204, Bradenton, FL, 34205
Peabody Steve President 431 12th Street West, Suite 204, Bradenton, FL, 34205
Bothun Norman Director 431 12th Street West, Suite 204, Bradenton, FL, 34205
Kalt Patty Secretary 431 12th Street West, Suite 204, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 431 12th Street West, Suite 204, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2019-04-01 431 12th Street West, Suite 204, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 431 12th Street West, Suite 204, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Tilden, Prohidney, DePasquale -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State