Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COUNTRY PLACE VILLAGE HOMEOWNERS ASSOCIATION, INC.
Filing Information
N29678
59-2921067
12/13/1988
FL
ACTIVE
Principal Address
Changed: 03/19/2011
2535 COUNTRY PLACE BLVD
NEW PORT RICHEY, FL 34655
NEW PORT RICHEY, FL 34655
Changed: 03/19/2011
Mailing Address
Changed: 03/29/2010
2535 COUNTRY PLACE BLVD
NEW PORT RICHEY, FL 34655
NEW PORT RICHEY, FL 34655
Changed: 03/29/2010
Registered Agent Name & Address
Anderson, Jeremy V, Esq.
Name Changed: 02/02/2023
Address Changed: 02/02/2023
1689 Mahan Center Blvd.
Suite B
Tallahassee, FL 32308
Suite B
Tallahassee, FL 32308
Name Changed: 02/02/2023
Address Changed: 02/02/2023
Officer/Director Detail
Name & Address
Title President
Barone, Linda
Title Secretary
Dupps, John Victor
Title Treasurer
Terraciano, Linda
Title MEMBER AT LARGE
ROMAN, ANDY
Title MEMBER AT LARGE
Paloff, Linda
Title Vice-President
Nancy, Beasley
Title Member at Large
Geist, Peggie
Title President
Barone, Linda
10533 Golden Terrace
NEW PORT RICHEY, FL 34655
NEW PORT RICHEY, FL 34655
Title Secretary
Dupps, John Victor
10609 Golden Terrace
NEW PORT RICHEY, FL 34655
NEW PORT RICHEY, FL 34655
Title Treasurer
Terraciano, Linda
10529 Central Park Ave.
NEW PORT RICHEY, FL 34655
NEW PORT RICHEY, FL 34655
Title MEMBER AT LARGE
ROMAN, ANDY
2631 CIMARRON DRIVE
NEW PORT RICHEY, FL 34655
NEW PORT RICHEY, FL 34655
Title MEMBER AT LARGE
Paloff, Linda
2638 Casa Dr.
NEW PORT RICHEY, FL 34655
NEW PORT RICHEY, FL 34655
Title Vice-President
Nancy, Beasley
2529 Brynwood Dr.
New Port Richey, FL 34655
New Port Richey, FL 34655
Title Member at Large
Geist, Peggie
2636 Lamplighter Dr.
New Port Richey, FL 34655
New Port Richey, FL 34655
Annual Reports
Report Year | Filed Date |
2022 | 01/15/2022 |
2023 | 02/02/2023 |
2024 | 02/29/2024 |
Document Images