Search icon

COUNTRY CLUB VILLAGE, PHASE 3, PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB VILLAGE, PHASE 3, PROPERTY OWNERS 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: 22 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1994 (31 years ago)
Document Number: N38787
FEI/EIN Number 593125669

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

Address: 2699 CLUBHOUSE DR., LAKE WALES, FL, 33898
Mail Address: 2699 CLUBHOUSE DR., LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Austin Tom Director 2602 Eagle Court, Lake Wales, FL, 33898
Rogers Lynn President 2704 Clubhouse Drive, lake wales, FL, 33898
Booth Allen Treasurer 2720 Clubhouse Drive, Lake Wales, FL, 33898
Campbell Karla Director 2621 Eagle Court, Lake Wales, FL, 33898
Priode Frank Director 2728 Clubhouse Drive, Lake Wales, FL, 33898
GALLOWAY ALBERT C Agent 202 EAST STUART AVE, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-08 GALLOWAY, ALBERT CJR -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 202 EAST STUART AVE, LAKE WALES, FL 33859 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-16 2699 CLUBHOUSE DR., LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2002-03-16 2699 CLUBHOUSE DR., LAKE WALES, FL 33898 -
REINSTATEMENT 1994-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State