Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRY CONDOMINIUM ASSOCIATION, INC.

Filing Information
762617 59-2191463 03/29/1982 FL ACTIVE REINSTATEMENT 09/26/1990
Principal Address
12717 W Sunrise Blvd #137
Sunrise, FL 33323

Changed: 05/01/2024
Mailing Address
12717 W Sunrise Blvd #137
Sunrise, FL 33323

Changed: 05/01/2024
Registered Agent Name & Address MIRZA BASULTO & ROBBINS, LLP
14160 PALMETTO FRONTAGE ROAD - STE. 22
MIAMI LAKES, FL 33016

Name Changed: 09/03/2013

Address Changed: 09/03/2013
Officer/Director Detail Name & Address

Title T

SUAREZ, JAVIER
PO BOX 772442
CORAL SPRINGS, FL 33077

Title P

DE CASTRO, EDUARDO
14160 PALMETTO FRONTAGE ROAD
STE. 22
MIAMI LAKES, FL 33016

Title VP

AGUERREVERE, ENRIQUE
3234 NW 102 Terrace #F206
CORAL SPRINGS, FL 33065

Title S

SUAREZ, MARISOL
3224 NW 103 Terrace #B205
CORAL SPRINGS, FL 33065

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/13/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
09/03/2013 -- Reg. Agent Change View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
09/28/2001 -- ANNUAL REPORT View image in PDF format
07/09/2001 -- Reg. Agent Change View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format