Search icon

COUNTRY VILLAGE COMMUNITY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY VILLAGE COMMUNITY HOMEOWNERS 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: 01 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: N04000005462
FEI/EIN Number 651244996

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

Address: 658 Pineview Dr, ORANGE CITY, FL, 32763, US
Mail Address: 658 Pineview Dr, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown James Director 632 Chambers Way, ORANGE CITY, FL, 32763
Emmons Karen Agent 658 Pineview Dr, ORANGE CITY, FL, 32763
Coonrad Kenneth President 628 Abbeyview Drive, ORANGE CITY, FL, FL, 32763
Jones Nancy Director 2304 Windemere Lane, ORANGE CITY, FL, FL, 32763
Foust Rodney Vice President 2113 Hollowridge Drive, ORANGE CITY, FL, 32763
Emmons Karen Secretary 658 Pineview Dr, Orange City, FL, 32763
Gleason Bernice Director 2445 Woodvale Terrace, ORANGE CITY, FL, FL, 32763

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-07 - -
AMENDMENT 2022-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 658 Pineview Dr, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2022-03-15 658 Pineview Dr, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Emmons, Karen -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 658 Pineview Dr, ORANGE CITY, FL 32763 -
AMENDMENT 2021-02-03 - -
NAME CHANGE AMENDMENT 2005-01-27 COUNTRY VILLAGE COMMUNITY HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
Amendment 2022-11-07
Amendment 2022-04-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
Amendment 2021-02-03
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State