Entity Name: | COUNTRYSIDE PUD UNIT III-C HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Jan 1985 (40 years ago) |
Document Number: | N07160 |
FEI/EIN Number | 59-2539246 |
Address: | 956 C SOUTH LAKEWOOD TERRACE, PT ORANGE, FL 32127 |
Mail Address: | PO BOX 1527, Ormond Beach, FL 32175 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASH, MARTHA E | Agent | 956C S. LAKEWOOD TERR, PT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
Ash, Martha | Treasurer | 956-C S. Lakewood Terrace, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
Ash, Martha | Director | 956-C S. Lakewood Terrace, PORT ORANGE, FL 32127 |
Hall, Allen | Director | 952-B Vanessa Ct, PORT ORANGE, FL 32127 |
Sciandra, Dawn | Director | 961-F S. Lakewood Terrace, PORT ORANGE, FL 32127 |
McCormick, Keltie | Director | 961-A S. Lakewood Terrace, Port Orange, FL 32127 |
Farruggio, Philip | Director | 961-B S. Lakewood Terrace, Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
Ash, Martha | Secretary | 956-C S. Lakewood Terrace, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
Hall, Allen | Vice President | 952-B Vanessa Ct, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
Sciandra, Dawn | President | 961-F S. Lakewood Terrace, PORT ORANGE, FL 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-28 | 956 C SOUTH LAKEWOOD TERRACE, PT ORANGE, FL 32127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 956 C SOUTH LAKEWOOD TERRACE, PT ORANGE, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | ASH, MARTHA E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 956C S. LAKEWOOD TERR, PT ORANGE, FL 32127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State