Search icon

COUNTRY CLUB HARBOR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB HARBOR 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: 25 Mar 2014 (11 years ago)
Document Number: N14000002877
FEI/EIN Number 46-5216838

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

Mail Address: P.O. Box 1389, St. Augustine, FL, 32085, US
Address: 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pruitt Thomas President P.O. Box 1389, St. Augustine, FL, 32085
Baumhover Greg Director P.O. Box 1389, St. Augustine, FL, 32085
Bonnell Robert Vice President P.O. Box 1389, St. Augustine, FL, 32085
Franchina Rosaria Director P.O. Box 1389, St. Augustine, FL, 32085
Marinco Deborah Secretary P.O. Box 1389, St. Augustine, FL, 32085
Pruitt Thomas Treasurer P.O. Box 1389, St. Augustine, FL, 32085
ALSOP PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 ALSOP Property Management, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 112 N Ponce de Leon Blvd, C, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2023-03-21 112 N Ponce de Leon Blvd, C, St. Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 112 N Ponce de Leon Blvd, C, St. Augustine, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
Reg. Agent Change 2022-11-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State