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 |
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 | - |
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 | - | - |
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