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
2535 COUNTRY PLACE BLVD
NEW PORT RICHEY, FL 34655

Changed: 03/19/2011
Mailing Address
2535 COUNTRY PLACE BLVD
NEW PORT RICHEY, FL 34655

Changed: 03/29/2010
Registered Agent Name & Address Anderson, Jeremy V, Esq.
1689 Mahan Center Blvd.
Suite B
Tallahassee, FL 32308

Name Changed: 02/02/2023

Address Changed: 02/02/2023
Officer/Director Detail Name & Address

Title President

Barone, Linda
10533 Golden Terrace
NEW PORT RICHEY, FL 34655

Title Secretary

Dupps, John Victor
10609 Golden Terrace
NEW PORT RICHEY, FL 34655

Title Treasurer

Terraciano, Linda
10529 Central Park Ave.
NEW PORT RICHEY, FL 34655

Title MEMBER AT LARGE

ROMAN, ANDY
2631 CIMARRON DRIVE
NEW PORT RICHEY, FL 34655

Title MEMBER AT LARGE

Paloff, Linda
2638 Casa Dr.
NEW PORT RICHEY, FL 34655

Title Vice-President

Nancy, Beasley
2529 Brynwood Dr.
New Port Richey, FL 34655

Title Member at Large

Geist, Peggie
2636 Lamplighter Dr.
New Port Richey, FL 34655

Annual Reports
Report YearFiled Date
2022 01/15/2022
2023 02/02/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
01/15/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
11/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
09/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
12/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/16/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/19/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
05/25/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format