Entity Name: | COUNTRY CHASE OF CENTRAL FLORIDA 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: | 14 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | N05000003858 |
FEI/EIN Number |
562512849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7789 Country Chase Avenue, LAKELAND, FL, 33810, US |
Mail Address: | 5337 N Socrum Loop Rd, LAKELAND, FL, 33805, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA LUIS | Director | 1477 COUNTRY CHASE DRIVE, LAKELAND, FL, 33810 |
Mahamed Aadila | Treasurer | 1663 Settlers Creek Way, Lakeland, FL, 33810 |
Algarin Elizabeth | President | 7789 Country Chase Avenue, Lakeland, FL, 33810 |
Bonzella Theresa M | Manager | 5337 N Socrum Loop Rd, LAKELAND, FL, 33805 |
Areefa Hussain | Director | 1411 Country Chase Dr, Lakeland, FL, 33810 |
Scott Cathy | Secretary | 1453 Country Chase Dr, Lakeland, FL, 33810 |
PILKA DANIEL F | Agent | 330 Pauls Drive, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 330 Pauls Drive, Suite 100, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 7789 Country Chase Avenue, LAKELAND, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 7789 Country Chase Avenue, LAKELAND, FL 33810 | - |
REINSTATEMENT | 2015-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-30 | PILKA, DANIEL F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-15 |
AMENDED ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State