Search icon

COUNTRY CLUB ESTATES COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB ESTATES COOPERATIVE, 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: 18 Apr 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (21 years ago)
Document Number: N08773
FEI/EIN Number 592653265

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

Address: 700 N WATERWAY, VENICE, FL, 34285
Mail Address: COUNTRY CLUB ESTATES, 700 N WATERWAY, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mark Medawar Director 822 Carefree, VENICE, FL, 34285
George Jensen Director 622 Leisure, VENICE, FL, 34285
Ziemba John Director 735 S. Green Circle, VENICE, FL, 34285
Evans Richard Director 813 Stymie, VENICE, FL, 34285
Krubl Joseph Director 724 S Green Circle, VENICE, FL, 34285
West Jim Director 771 N. Green Circle, VENICE, FL, 34285
Jonathan Whitney Esq. Agent One Sarasota Tower, Sarasota, FL, 342365575

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Jonathan, Whitney, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 One Sarasota Tower, Two North Tamiami Trail, Suite 500, Sarasota, FL 34236-5575 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 700 N WATERWAY, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2012-03-20 700 N WATERWAY, VENICE, FL 34285 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
RESTATED ARTICLES AND NAME CHANGE 1999-05-14 COUNTRY CLUB ESTATES COOPERATIVE, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-11-01
AMENDED ANNUAL REPORT 2021-05-27
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State