Search icon

TOWNHOMES OF COUNTRY WOOD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOMES OF COUNTRY WOOD 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: 19 Nov 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 1985 (40 years ago)
Document Number: N06232
FEI/EIN Number 592466869

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADDY EDWIN A Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
MECK DAVID Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Rainer Metcalf Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Glausier Charles EEsq. Agent 400 N. Ashley Drive Ste 2020, Tampa, FL, 33602
SEGRAVES KAYLA Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
QUESADA MARIA E President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Velazquez David A Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2022-08-04 Glausier, Charles Evans, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 400 N. Ashley Drive Ste 2020, Tampa, FL 33602 -
AMENDMENT 1985-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State