Entity Name: | COUNTRYSIDE DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jul 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000068871 |
FEI/EIN Number | 593658705 |
Address: | 5701 W MAIN ST, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5701 W MAIN ST, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBBARD CONRAD | Agent | 5701 W MAIN ST, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
ROGERS JASON B | President | 184 HUNTLEY OAKS BOULEVARD, LAKE PLACID, FL, 33852 |
Name | Role | Address |
---|---|---|
MALLETT VICTOR A | Vice President | 5709 OLYMPIA STREET, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
HUBBARD CHLO G | Secretary | 5701 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
HUBBARD CHLO G | Treasurer | 5701 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
ROGERS ALTON D | Director | 5703 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-25 |
ANNUAL REPORT | 2002-03-12 |
ANNUAL REPORT | 2001-03-13 |
Domestic Profit | 2000-07-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State