Entity Name: | COUNTRY KNOLLS HOMEOWNERS ASSOCIATION, INCORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jan 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N07089 |
FEI/EIN Number | N/A |
Address: | 215 NW 50TH STREET, Pompano Beach, FL 33064 |
Mail Address: | 405 NW 49th Place, POMPANO BEACH, FL 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slattery, Jennifer President | Agent | 405 NW 49th Place, POMPANO BEACH, FL 33064 |
Name | Role | Address |
---|---|---|
Slattery, Jennifer | President | 405 NW 49th Place, POMPANO BEACH, FL 33064 |
Name | Role | Address |
---|---|---|
Frigon, Yves | Second Vice President | 311 NW 50th Court, POMPANO BEACH, FL 33064 |
Name | Role | Address |
---|---|---|
Hart, Richard | Secretary | 4821 NW 4th Avenue, POMPANO BEACH, FL 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 215 NW 50TH STREET, Pompano Beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 215 NW 50TH STREET, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Slattery, Jennifer President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 405 NW 49th Place, POMPANO BEACH, FL 33064 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-04 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-06-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State