Search icon

COUNTRY CLUB VILLAGE AT SILVER SPRINGS SHORES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY CLUB VILLAGE AT SILVER SPRINGS SHORES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2816485
Address: 14420 SW 44th Ave, OCALA, FL 34473
Mail Address: 14420 SW 44th Ave, Ocala, FL 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Pearce, David Agent 14420 SW 44th Ave, OCALA, FL 34473

President

Name Role Address
Pearce, David President 14420 SW 44th Ave, OCALA, FL 34473

Vice President

Name Role Address
Lewis, Melanie Vice President 8184, Fairways Circle Unit A 101 Ocala, FL 34472

Treasurer

Name Role Address
Lewis, Melanie Treasurer 8184 Fairways Circle, Unit A 101 Ocala, FL 34472

Director

Name Role Address
Shah, Ali Director 72 Hemlock Dr, Ocala, FL 34472

Secretary

Name Role Address
Calero, Marceliano Secretary 40 Diamond Club Rd, Ocala, FL 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 14420 SW 44th Ave, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2025-02-03 14420 SW 44th Ave, OCALA, FL 34473 No data
REGISTERED AGENT NAME CHANGED 2025-02-03 Pearce, David No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 14420 SW 44th Ave, OCALA, FL 34473 No data
REINSTATEMENT 1997-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

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

Documents

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: 04 Feb 2025

Sources: Florida Department of State