Entity Name: | COUNTRY MEADOWS COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Tilden, Prohidney, DePasquale | Agent | 431 12th Street West, Suite 204, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
GUDIWADA Stacy | Treasurer | 431 12th Street West, Suite 204, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
TRAEGER JOHN | Director | 431 12th Street West, Suite 204, Bradenton, FL, 34205 |
Bothun Norman | Director | 431 12th Street West, Suite 204, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Peabody Steve | President | 431 12th Street West, Suite 204, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Kalt Patty | Secretary | 431 12th Street West, Suite 204, Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 431 12th Street West, Suite 204, Bradenton, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 431 12th Street West, Suite 204, Bradenton, FL 34205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 431 12th Street West, Suite 204, Bradenton, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Tilden, Prohidney, DePasquale | No data |
CANCEL ADM DISS/REV | 2005-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
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 Feb 2025
Sources: Florida Department of State