Entity Name: | COUNTRY HOMES 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: | 13 Oct 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 1989 (35 years ago) |
Document Number: | N17284 |
FEI/EIN Number |
650150494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5760 SW 47th Street, DAVIE, FL, 33314, US |
Mail Address: | 4730 SW 57th Terrace, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greisheimer John | President | 5760 SW 47th Street, DAVIE, FL, 33314 |
Greisheimer John | Director | 5760 SW 47th Street, DAVIE, FL, 33314 |
Trotta Chrissy | Vice President | 5760 SW 47th Street, DAVIE, FL, 33314 |
BARUTCU AMBER | Secretary | 5701 SW 47TH ST, DAVIE, FL, 33314 |
Farrar Grace | Asst | 5741 SW 47th Street, Davie, FL, 33314 |
HM ACCOUNTING SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 1186 SW Gatlin Blvd, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | HM ACCOUNTING SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 5760 SW 47th Street, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 5760 SW 47th Street, DAVIE, FL 33314 | - |
REINSTATEMENT | 1989-12-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1988-06-20 | COUNTRY HOMES HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State