Search icon

COUNTRYGATE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COUNTRYGATE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 1995 (29 years ago)
Document Number: N28629
FEI/EIN Number 59-2913336
Address: 4509 COUNTRY GATE CT, VALRICO, FL 33596
Mail Address: 4509 COUNTRY GATE CT, VALRICO, FL 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GILMORE, RICARDO L. Agent 610 HORATIO STREET, TAMPA, FL 33606

President

Name Role Address
Langlois, John M President 4509 COUNTRY GATE CT, VALRICO, FL 33596

Vice President

Name Role Address
Kelly, Susan Vice President 4513 COUNTRY GATE CT, VALRICO, FL 33596

Treasurer

Name Role Address
Johnson, Robert Treasurer 4510 COUNTRY GATE CT, VALRICO, FL 33596

Secretary

Name Role Address
Johnson, Robert Secretary 4510 COUNTRY GATE CT, VALRICO, FL 33596

Member at Large

Name Role Address
McClure, Marlina Member at Large 4507 Country Gate Court, Valrico, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 4509 COUNTRY GATE CT, VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2024-01-04 4509 COUNTRY GATE CT, VALRICO, FL 33596 No data
REINSTATEMENT 1995-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State