Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRY PALMS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N97000003025 65-0767660 05/22/1997 FL ACTIVE
Principal Address
321 INTERSTATE BLVD
SARASOTA, FL 34240

Changed: 04/03/2024
Mailing Address
321 INTERSTATE BLVD
SARASOTA, FL 34240

Changed: 04/03/2024
Registered Agent Name & Address SUNVAST PROPERTIES
321 INTERSTATE BLVD
SARASOTA, FL 34240

Name Changed: 04/03/2024

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title P

GRIESE, TIMOTHY
7731 36TH LN E
SARASOTA, FL 34243

Title V

KELLER, ROY
3508 78th Ave E
SARASOTA, FL 34243

Title T

DEL POZZO, ANTHONY
7727 36TH LANE E
SARASOTA, FL 34243

Title S

DEL POZZO, ELAINA
7727 36TH LANE E
SARASOTA, FL 34243

Annual Reports
Report YearFiled Date
2022 05/29/2022
2023 06/22/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
06/22/2023 -- ANNUAL REPORT View image in PDF format
05/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
06/24/2011 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
09/19/2005 -- Reg. Agent Change View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- Reg. Agent Change View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
07/14/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- Reg. Agent Change View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format