Entity Name: | THE FOUNTAINS AT COUNTRYSIDE CONDOMINIUM 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: | 24 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2010 (15 years ago) |
Document Number: | N05000001962 |
FEI/EIN Number |
202450767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, CLEARWATER, FL, 33761, US |
Mail Address: | 7300 PARK STREET, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARGROVE Phyllis | Secretary | 7300 PARK STREET, Clearwater, FL, 33761 |
SCHREIBER NANCY | Vice President | 7300 PARK STREET, Clearwater, FL, 33761 |
WADYCKI PATRICIA | Director | 7300 PARK STREET, Clearwater, FL, 33761 |
Smith John | President | 7300 PARK STREET, CLEARWATER, FL, 33761 |
Abbott Steve | Treasurer | 7300 PARK STREET, Clearwater, FL, 33761 |
CIANFRONE, NIKOLOFF, GRANT & GREENBERG, PA | Agent | 1964 BAYSHORE BOULEVARD - STE. A, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 7300 PARK STREET, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 7300 PARK STREET, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-06 | CIANFRONE, NIKOLOFF, GRANT & GREENBERG, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-06 | 1964 BAYSHORE BOULEVARD - STE. A, DUNEDIN, FL 34698 | - |
REINSTATEMENT | 2010-04-27 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-04-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-31 |
Reg. Agent Change | 2018-08-06 |
ANNUAL REPORT | 2018-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State