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 |
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 |
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 | - | - |
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