Search icon

COUNTRYSIDE PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE PINES 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: 17 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: N09000011979
FEI/EIN Number 274430012

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

Address: RCC Accounting, 901 N Hercules Ave, Clearwater, FL, 33765, US
Mail Address: RCC Accounting, 901 N Hercules Ave, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sokoliks Matthew Vice President RCC Accounting, Clearwater, FL, 33765
O'DONOVAN-LEE Bobbie Secretary RCC Accounting, Clearwater, FL, 33765
Ibrahim Peter Treasurer RCC Accounting, Clearwater, FL, 33765
Hendry Karen President RCC Accounting, Clearwater, FL, 33765
Yarborough Casey Director RCC Accounting, Clearwater, FL, 33765
Commons Richard Agent RCC Accounting, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 RCC Accounting, 901 N Hercules Ave, Suite A, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2023-04-04 RCC Accounting, 901 N Hercules Ave, Suite A, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Commons, Richard -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 RCC Accounting, 901 N Hercules Ave, Suite A, Clearwater, FL 33765 -
REINSTATEMENT 2017-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-09-17
REINSTATEMENT 2017-11-22
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State