Search icon

COUNTRY CLUB VIEWS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB VIEWS 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: 25 Aug 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Aug 2000 (25 years ago)
Document Number: N99000005076
FEI/EIN Number 650989800

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

Address: c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Greenacres, FL, 33463, US
Mail Address: P.O. BOX 32248, PALM BEACH GARDENS, FL, 33420
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryerson Stacy President c/o Phoenix Management Services, Inc., Greenacres, FL, 33463
HOEFL DEBRA Vice President C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463
ST FLEUR YANICH Secretary C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463
Leavy Maria Agent 800 Village Square Crossing, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-21 Leavy, Maria -
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 800 Village Square Crossing, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2008-01-04 c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 -
AMENDED AND RESTATEDARTICLES 2000-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State