Search icon

COUNTRY ISLES PLAZA MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY ISLES PLAZA MAINTENANCE 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: 27 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2005 (20 years ago)
Document Number: N11344
FEI/EIN Number 592659815

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

Address: 116 Huntington Ave, Suite 1001, BOSTON, MA, 02116, US
Mail Address: 116 Huntington Ave, Suite 1001, BOSTON, MA, 02116, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER REID Manager 116 Huntington Ave, Suite 1001, BOSTON, MA, 02116
Angelini Dwight Manager 116 Huntington Ave, Suite 1001, Boston, MA, 02116
Provost Robert Manager 116 Huntington Ave, Suite 1001, BOSTON, MA, 02116
CORPORATION SERVICE COMPANY Agent -
Bubna Nilesh Manager 116 Huntington Ave, Suite 1001, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 116 Huntington Ave, Suite 1001, BOSTON, MA 02116 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 116 Huntington Ave, Suite 1001, BOSTON, MA 02116 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2006-10-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2005-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State