Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COUNTRY CLUB VILLAGE AT SILVER SPRINGS SHORES CONDOMINIUM ASSOCIATION, INC.
Filing Information
N20913
59-2816485
06/01/1987
FL
ACTIVE
REINSTATEMENT
11/17/1997
Principal Address
Changed: 04/30/2021
11980 NW 86TH STREET
OCALA, FL 34482
OCALA, FL 34482
Changed: 04/30/2021
Mailing Address
Changed: 04/25/2024
11980 NW 86th Street
Ocala, FL 34482
Ocala, FL 34482
Changed: 04/25/2024
Registered Agent Name & Address
Country Club Village at Silver Springs Shores Condo Assocition, Inc.
Name Changed: 04/25/2024
Address Changed: 04/25/2024
11980 NW 86TH STREET
OCALA, FL 34482
OCALA, FL 34482
Name Changed: 04/25/2024
Address Changed: 04/25/2024
Officer/Director Detail
Name & Address
Title P
GURROLA, GEORGE
Title Treasurer
GURROLA, THOMAS
Title Director
JACKSON, JAMES
Title Secretary
SHAH, ALI
Title VP
WIKSTROM, RONALD
Title P
GURROLA, GEORGE
11980 NW 86TH STREET
OCALA, FL 34482
OCALA, FL 34482
Title Treasurer
GURROLA, THOMAS
11980 NW 86th Street
Ocala, FL 34482
Ocala, FL 34482
Title Director
JACKSON, JAMES
11980 NW 86th Street
Ocala, FL 34482
Ocala, FL 34482
Title Secretary
SHAH, ALI
11980 NW 86th Street
Ocala, FL 34482
Ocala, FL 34482
Title VP
WIKSTROM, RONALD
11980 NW 86th Street
Ocala, FL 34482
Ocala, FL 34482
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/28/2023 |
2024 | 04/25/2024 |
Document Images