Search icon

COUNTRY CLUB VILLAGE AT SILVER SPRINGS SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State