Entity Name: | COUNTRY CLUB CORNERS PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Jul 2015 (10 years ago) |
Document Number: | N15000007355 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 211 N Stadium Blvd., Suite 201, Columbia, MO, 65203, US |
Mail Address: | 211 N Stadium Blvd., Suite 201, Columbia, MO, 65203, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Maly R. O | President | 211 N Stadium Blvd., Suite 201, Columbia, MO, 65203 |
Name | Role | Address |
---|---|---|
Jakubeck Bob | Vice President | 211 N Stadium Blvd., Suite 201, Columbia, MO, 65203 |
Name | Role | Address |
---|---|---|
Wiemann Corey | Secretary | 211 N Stadium Blvd., Suite 201, Columbia, MO, 65203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 211 N Stadium Blvd., Suite 201, Columbia, MO 65203 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 211 N Stadium Blvd., Suite 201, Columbia, MO 65203 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-26 |
Domestic Non-Profit | 2015-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State