Search icon

THE FOUNTAINS AT COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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