Entity Name: | COUNTRY OAKS 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: | 13 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | N15000011019 |
FEI/EIN Number |
81-1326059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1435 Country Oaks Blv., LAKE WALES, FL, 33898, US |
Mail Address: | 1435 Country Oaks Blv., LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL MARY | President | 3602 Twisted Oak, Lake Wales, FL, 33898 |
Partlow Debra | Vice President | 3608 Black jack Ct., Lake Wales, FL, 33898 |
Campbell Mary | Agent | 3602 Twisted Oak Ct, LAKE WALES, FL, 33898 |
Kiplinger April | Secretary | 943 Redwood Way, LAKE WALES, FL, 33898 |
Coconato Vincent | Treasurer | 3614 Twisted Oak Ct, lake wales, FL, 33898 |
Lawson Christie | Director | 1435 Country Oaks Blvd, Lake Wales, FL, 33898 |
Coffman Jenni | Director | 3547 Silver Oak Court, Lake Wales, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 1435 Country Oaks Blv., LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 1435 Country Oaks Blv., LAKE WALES, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Campbell, Mary | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 3602 Twisted Oak Ct, LAKE WALES, FL 33898 | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-10-30 |
Domestic Non-Profit | 2015-11-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State