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 |
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 |
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 | - | - |
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