Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC.

Filing Information
727803 59-2007046 10/19/1973 FL ACTIVE REINSTATEMENT 06/01/2009
Principal Address
7610 STIRLING RD, CLUBHOUSE
DAVIE, FL 33024

Changed: 01/26/2024
Mailing Address
7610 STIRLING RD, CLUBHOUSE
DAVIE, FL 33024

Changed: 01/26/2024
Registered Agent Name & Address MARTIN & MARTIN FLORIDA ATTORNEYS, P.A. D/B/A
319 S.E. 14TH STREET
FORT LAUDERDALE, FL 33316

Name Changed: 01/26/2024

Address Changed: 01/26/2024
Officer/Director Detail Name & Address

Title Treasurer

Goad, Joan
4350 SW 59 AVE BLDG A
DAVIE, FL 33314

Title President

Acosta, George
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title Secretary

Thorne, Rachel
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title Director

Mansilla, John
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title VP

BIGIO, JOSE
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title Director

BERGERON, ANDREW
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title Director

SORONDO, HOLLY
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/21/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
01/26/2024 -- Reg. Agent Change View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/29/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
08/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
05/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
06/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
09/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
09/20/2010 -- Reg. Agent Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- REINSTATEMENT View image in PDF format
08/21/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format