Entity Name: | COUNTRY CLUB VILLAGE AT SILVER SPRINGS SHORES CONDOMINIUM 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: | 01 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1997 (27 years ago) |
Document Number: | N20913 |
FEI/EIN Number |
592816485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11980 NW 86TH STREET, OCALA, FL, 34482, US |
Mail Address: | 11980 NW 86th Street, Ocala, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GURROLA GEORGE | President | 11980 NW 86TH STREET, OCALA, FL, 34482 |
GURROLA THOMAS | Treasurer | 11980 NW 86th Street, Ocala, FL, 34482 |
JACKSON JAMES | Director | 11980 NW 86th Street, Ocala, FL, 34482 |
SHAH ALI | Secretary | 11980 NW 86th Street, Ocala, FL, 34482 |
WIKSTROM RONALD | Vice President | 11980 NW 86th Street, Ocala, FL, 34482 |
Country Club Village at Silver Springs Sho | Agent | 11980 NW 86TH STREET, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 14420 SW 44th Ave, OCALA, FL 34473 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 14420 SW 44th Ave, OCALA, FL 34473 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-03 | Pearce, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-03 | 14420 SW 44th Ave, OCALA, FL 34473 | - |
REINSTATEMENT | 1997-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000050063 | TERMINATED | 1000000442252 | MARION | 2012-12-26 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State