Detail by Officer/Registered Agent Name

Florida Profit Corporation

COUNTRY HOMES & LAND REAL ESTATE GROUP, INC.

Filing Information
P01000047968 65-1108230 05/08/2001 FL ACTIVE AMENDMENT 10/11/2007 NONE
Principal Address
2480 EAST SR 80
LABELLE, FL 33935

Changed: 04/22/2004
Mailing Address
2480 E State Road 80
Labelle, FL 33935

Changed: 02/07/2013
Registered Agent Name & Address Metz, Hilary
2480 E. STATE ROAD 80
LABELLE, FL 33935

Name Changed: 01/18/2024

Address Changed: 10/04/2018
Officer/Director Detail Name & Address

Title PD

SVIRK, CHARLES FJR
2480 EAST SR 80
LABELLE, FL 33935

Title Director

Wilaisono, Novriyanti
2480 EAST SR 80
LABELLE, FL 33935

Title DIRECTOR

HITSMAN, ERIN KATNISS VON AINE
2480 EAST STATE RD 80
LABELLE, FL 33935

Title Director

Metz, Hilary
2480 E State Road 80
Labelle, FL 33935

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 04/11/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
10/04/2018 -- Off/Dir Resignation View image in PDF format
10/04/2018 -- Reg. Agent Change View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- Off/Dir Resignation View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
09/16/2009 -- Off/Dir Resignation View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
10/11/2007 -- Amendment View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
11/13/2006 -- Amendment View image in PDF format
10/31/2006 -- Reg. Agent Change View image in PDF format
10/31/2006 -- Off/Dir Resignation View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
07/04/2002 -- ANNUAL REPORT View image in PDF format
05/08/2001 -- Domestic Profit View image in PDF format