Search icon

COUNTRYSIDE AT WELLEBY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE AT WELLEBY 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: 12 Nov 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: N12023
FEI/EIN Number 592771164

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

Address: 150 S PINE ISLAND RD #300, PLANTATION, FL, 33324, US
Mail Address: 10250 NW 33RD PLACE, SUNRISE, FL, 33351, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT JAMES Vice President 10250 NW 33RD PL, SUNRISE, FL, 33351
MERCHAN JUAN President 10250 NW 33RD PL, SUNRISE, FL, 33351
MERCHAN JUAN Director 10250 NW 33RD PL, SUNRISE, FL, 33351
CLARKE LEBEKA Director 10250 NW 33RD PL, SUNRISE, FL, 33351
RHONDA HOLLANDER, PA Agent 314 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-29 150 S PINE ISLAND RD #300, PLANTATION, FL 33324 -
AMENDMENT 2020-10-13 - -
AMENDMENT 2019-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 150 S PINE ISLAND RD #300, PLANTATION, FL 33324 -
AMENDMENT 2018-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 314 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2018-11-07 RHONDA HOLLANDER, PA -
AMENDMENT 2009-12-07 - -
AMENDMENT 2009-06-26 - -
REINSTATEMENT 1999-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000304603 TERMINATED 1000000265280 BROWARD 2012-04-18 2032-04-25 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-29
Amendment 2020-10-13
ANNUAL REPORT 2020-03-28
Amendment 2019-08-27
ANNUAL REPORT 2019-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State