Search icon

COUNTRY LAKES VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY LAKES VILLAGE 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: 20 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: N25993
FEI/EIN Number 650142248

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

Address: 5700 BAYSHORE ROAD, PALMETTO, FL, 34221, US
Mail Address: 5700 BAYSHORE ROAD, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turgeon Dona Preside President 5700 BAYSHORE ROAD, PALMETTO, FL, 34221
Kasch Cathy Vice President 5700 BAYSHORE ROAD, PALMETTO, FL, 34221
Conde Vicki Secreta Secretary 5700 BAYSHORE RD. Lot 714, PALMETTO, FL, 34221
Kennedy Denise Preside Treasurer 5700 Bayshore. Rd Lot 706, Palmetto, FL, 34221
Turgeon Lynn Corr 5700 Bayshore Rd Lot 704, Palmetto, FL, 34221
Day John Sarg 5700 Bayshore Rd Lot 252, Palmetto, FL, 34221
Kennedy Denise M Agent 5700 BAYSHORE RD, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Kennedy, Denise M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 5700 BAYSHORE RD, 1035, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 5700 BAYSHORE ROAD, Lot 1035, PALMETTO, FL 34221 -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-18 5700 BAYSHORE ROAD, Lot 1035, PALMETTO, FL 34221 -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-12-08
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State