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 |
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 |
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 | - | - |
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