Entity Name: | COUNTRY WOOD ESTATES PUD NO. 1 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: | 02 Feb 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2001 (24 years ago) |
Document Number: | N99000000753 |
FEI/EIN Number |
650952078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ALLIANCE PROPERTY SYSTEMS, 8751 W BROWARD BLVD, PLANTATION, FL, 33324, US |
Mail Address: | C/O ALLIANCE PROPERTY SYSTEMS, PO BOX 19439, PLANTATION, FL, 33318, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALSULTO & ROBBINS | Agent | 14160 NW 77 COURT, MIAMI LAKES, FL, 33016 |
VALVO CRAIG | President | 5122 NW 74 Court, COCONUT CREEK, FL, 33073 |
PROKOP VANESSA | Director | 5176 NW 74 Manor, COCONUT CREEK, FL, 33073 |
NAGY LISA M | Director | 5165 NW 74 PLACE, COCONUT CREEK, FL, 33073 |
Patton Kim L | Director | 5192 NW 74 Ct, Coconut Creek, FL, 33073 |
Perez-Mendez Rolando | Director | 5156 NW 74th Manor, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | C/O ALLIANCE PROPERTY SYSTEMS, 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-03-25 | C/O ALLIANCE PROPERTY SYSTEMS, 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | BALSULTO & ROBBINS | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-02 | 14160 NW 77 COURT, MIAMI LAKES, FL 33016 | - |
AMENDMENT | 2001-05-07 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-10-02 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State