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 |
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 |
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. | - |
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