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 |
Name | Role | Address |
---|---|---|
JAMES C. MCCLENDON II, ESQ. | Agent | 219 E. Central Avenue, LAKE WALES, FL 33853 |
Name | Role | Address |
---|---|---|
Armington, Diane | Vice President | 2640 Fairway Court, LAKE WALES, FL 33898 |
Name | Role | Address |
---|---|---|
Potrykus, Joyce | Secretary | 534 Greenway Drive, Lake Wales, FL 33898 |
Name | Role | Address |
---|---|---|
Williamson, Ian | Director | 518 Clubhouse Drive, Lake Wales, FL 33898 |
Gerrard, Paul | Director | 540 Greenway Drive, Lake Wales, FL 33898 |
Name | Role | Address |
---|---|---|
Potrykus, Roch | President and Treasurer | 534 Greenway Drive, Lake Wales, FL 33898 |
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 |
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 |
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