Search icon

COUNTRY CLUB VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY CLUB VILLAGE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jun 1985 (40 years ago)
Document Number: N09846
FEI/EIN Number 59-2633192
Address: 2645 FAIRWAY CT, LAKE WALES, FL 33898
Mail Address: 2645 FAIRWAY CT, LAKE WALES, FL 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES C. MCCLENDON II, ESQ. Agent 219 E. Central Avenue, LAKE WALES, FL 33853

Vice President

Name Role Address
Armington, Diane Vice President 2640 Fairway Court, LAKE WALES, FL 33898

Secretary

Name Role Address
Potrykus, Joyce Secretary 534 Greenway Drive, Lake Wales, FL 33898

Director

Name Role Address
Williamson, Ian Director 518 Clubhouse Drive, Lake Wales, FL 33898
Gerrard, Paul Director 540 Greenway Drive, Lake Wales, FL 33898

President and Treasurer

Name Role Address
Potrykus, Roch President and Treasurer 534 Greenway Drive, Lake Wales, FL 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 219 E. Central Avenue, LAKE WALES, FL 33853 No data
REGISTERED AGENT NAME CHANGED 2009-01-15 JAMES C. MCCLENDON II, ESQ. No data
CHANGE OF MAILING ADDRESS 2007-02-01 2645 FAIRWAY CT, LAKE WALES, FL 33898 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 2645 FAIRWAY CT, LAKE WALES, FL 33898 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823824 TERMINATED 1000000495124 POLK 2013-04-17 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000954670 TERMINATED 1000000407330 POLK 2012-11-28 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-14
AMENDED ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2017-02-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State