Search icon

COUNTRYSIDE ESTATES RO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE ESTATES RO 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: 02 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2007 (18 years ago)
Document Number: N49681
FEI/EIN Number 593133300

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

Address: 27466 US HWY 19 N, OFFICE, CLEARWATER, FL, 33761, US
Mail Address: 27466 US HWY 19 N, OFFICE, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILL STEVEN President 27466 US HWY 19 N, LOT 64, CLEARWATER, FL, 33761
MCGILL STEVEN Director 27466 US HWY 19 N, LOT 64, CLEARWATER, FL, 33761
COLANTONIO BARRY Vice President 27466 US HWY 19 N, LOT 89, CLEARWATER, FL, 33761
COLANTONIO BARRY Director 27466 US HWY 19 N, LOT 89, CLEARWATER, FL, 33761
BERNARD MICHEL Treasurer 27466 US HWY 19 N, LOT 106, CLEARWATER, FL, 33761
BERNARD MICHEL Director 27466 US HWY 19 N, LOT 106, CLEARWATER, FL, 33761
DANKO JACQUELINE Secretary 27466 US HWY 19 N, LOT 58, CLEARWATER, FL, 33761
DANKO JACQUELINE Director 27466 US HWY 19 N, LOT 58, CLEARWATER, FL, 33761
CARPANELLI ALFRED Director 27466 US HWY 19 N, LOT 18, CLEARWATER, FL, 33761
RIGNEY JAMES Director 27466 US HWY 19 N, LOT 63, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 27466 US HWY 19 N, OFFICE, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2024-02-28 27466 US HWY 19 N, OFFICE, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2023-03-24 GREENBERG NIKOLOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL 34698 -
REINSTATEMENT 2007-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1993-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State