Entity Name: | COUNTRYGATE 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: | 29 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 1995 (30 years ago) |
Document Number: | N28629 |
FEI/EIN Number |
592913336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4509 COUNTRY GATE CT, VALRICO, FL, 33596, US |
Mail Address: | 4509 COUNTRY GATE CT, VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Langlois John M | President | 4509 COUNTRY GATE CT, VALRICO, FL, 33596 |
Kelly Susan | Vice President | 4513 COUNTRY GATE CT, VALRICO, FL, 33596 |
Johnson Robert | Treasurer | 4510 COUNTRY GATE CT, VALRICO, FL, 33596 |
McClure Marlina | Member | 4507 Country Gate Court, Valrico, FL |
GILMORE, RICARDO L. | Agent | 610 HORATIO STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 4509 COUNTRY GATE CT, VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 4509 COUNTRY GATE CT, VALRICO, FL 33596 | - |
REINSTATEMENT | 1995-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State