Search icon

COUNTRYSIDE ESTATES ROC, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE ESTATES ROC, 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: 06 Oct 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: N98000000276
FEI/EIN Number 593474882

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

Address: 7001 TALL OAKS LANE, BROOKSVILLE, FL, 34601, US
Mail Address: 7001 TALL OAKS LANE, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Timothy A Treasurer 7096 Spanish Moss Lane, BROOKSVILLE, FL, 34601
Graves Ronald Secretary 7082 Pine Needle Lane, BROOKSVILLE, FL, 34601
Brandt Valerie Director 7016 Pine Needle Lane, BROOKSVILLE, FL, 34601
LaFreniere David Vice President 7046 Pine Needle Lane, BROOKSVILLE, FL, 34601
Harriman Jesse Director 7075 Pine Needle Lane, BROOKSVILLE, FL, 34601
Hinson Jeri President 7089 SPANISH MOSS LANE, BROOKSVILLE, FL, 34601
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1511 N. WESTSHORE BLVD. SUITE 1000, TAMPA, FL 33607 -
AMENDMENT 2021-03-29 - -
AMENDMENT 2020-05-11 - -
CHANGE OF MAILING ADDRESS 2017-03-31 7001 TALL OAKS LANE, BROOKSVILLE, FL 34601 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 7001 TALL OAKS LANE, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
Reg. Agent Change 2022-04-28
ANNUAL REPORT 2022-04-10
Amendment 2021-03-29
ANNUAL REPORT 2021-02-26
Amendment 2020-05-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State