Search icon

COUNTRYSIDE AT THE VALLEY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE AT THE VALLEY 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: 31 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 1987 (38 years ago)
Document Number: N12838
FEI/EIN Number 592622279

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

Address: 12058 San Jose Blvd., Suite 904, Jacksonville, FL, 32223, US
Mail Address: P. O. Box 600033, Jacksonville, FL, 32260, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPERTY MANAGEMENT PARTNERS & ASSOCIATES, INC. Agent -
Tolman Terry Vice President P. O. Box 600033, Jacksonville, FL, 32260
Blazek Michael Director P. O. Box 600033, Jacksonville, FL, 32260
Rosin Norma Treasurer P. O. Box 600033, Jacksonville, FL, 32260
Norton Bill President P. O. Box 600033, Jacksonville, FL, 32260
Sepulveda Rachel Secretary 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 -
CHANGE OF MAILING ADDRESS 2023-04-03 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2023-04-03 Property Management Partners & Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 -
REINSTATEMENT 1987-01-21 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

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: 03 Apr 2025

Sources: Florida Department of State