Search icon

COUNTRYSIDE AT THE VALLEY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COUNTRYSIDE AT THE VALLEY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 1987 (38 years ago)
Document Number: N12838
FEI/EIN Number 59-2622279
Address: 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223
Mail Address: P. O. Box 600033, Jacksonville, FL 32260
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
PROPERTY MANAGEMENT PARTNERS & ASSOCIATES, INC. Agent

Vice President

Name Role Address
Tolman, Terry Vice President P. O. Box 600033, Jacksonville, FL 32260

Secretary

Name Role Address
Sepulveda, Rachel Secretary P. O. Box 600033, Jacksonville, FL 32260

Director

Name Role Address
Blazek, Michael Director P. O. Box 600033, Jacksonville, FL 32260

Treasurer

Name Role Address
Rosin, Norma Treasurer P. O. Box 600033, Jacksonville, FL 32260

President

Name Role Address
Norton, Bill President P. O. Box 600033, Jacksonville, FL 32260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2023-04-03 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 Property Management Partners & Associates, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 No data
REINSTATEMENT 1987-01-21 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State