Search icon

COUNTRY LANDING HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY LANDING 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: 30 Aug 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 1999 (26 years ago)
Document Number: N33968
FEI/EIN Number 592965483

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

Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS MICHAEL President 2113 Ruby Red Blvd, Clermont, FL, 34714
Stevens Vastie Treasurer 2113 Ruby Red Blvd, Clermont, FL, 34714
Magwood James Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714
Jacobs William Secretary 2113 Ruby Red Blvd, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent 2113 Ruby Red Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-02-28 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-02-28 Property Management of America LLC dba Extreme Management Team -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 -
AMENDMENT 1999-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State