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 |
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 |
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 | - | - |
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