Search icon

COUNTRY VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY VILLAS 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: 28 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2010 (15 years ago)
Document Number: N18960
FEI/EIN Number 514408802

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

Address: 118 4th Avenue, Shalimar, FL, 32579, US
Mail Address: 118 4th Avenue, Shalimar, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDNEY DONNA Director 118 4th Avenue, Shalimar, FL, 32579
TEUSCH BARRY President 118 4th Avenue, Shalimar, FL, 32579
TEUSCH BARRY Director 118 4th Avenue, Shalimar, FL, 32579
WEST ANDREA Treasurer 118 4th Avenue, Shalimar, FL, 32579
WEST ANDREA Director 118 4th Avenue, Shalimar, FL, 32579
DULEY MONICA Vice President 118 4th Avenue, Shalimar, FL, 32579
DULEY MONICA Director 118 4th Avenue, Shalimar, FL, 32579
KIDNEY DONNA Secretary 118 4th Avenue, Shalimar, FL, 32579
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 348 MIRACLE STRIP PARKWAY SW, STE 7, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 118 4th Avenue, Shalimar, FL 32579 -
CHANGE OF MAILING ADDRESS 2019-04-15 118 4th Avenue, Shalimar, FL 32579 -
REGISTERED AGENT NAME CHANGED 2012-02-27 BECKER & POLIAKOFF, P.A. -
REINSTATEMENT 2010-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-06-28 - -
REINSTATEMENT 1994-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State