Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COUNTRY VILLAGE COMMUNITY HOMEOWNERS ASSOCIATION, INC.
Filing Information
N04000005462
65-1244996
06/01/2004
FL
ACTIVE
AMENDMENT
11/07/2022
NONE
Principal Address
Changed: 03/15/2022
658 Pineview Dr
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Changed: 03/15/2022
Mailing Address
Changed: 03/15/2022
658 Pineview Dr
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Changed: 03/15/2022
Registered Agent Name & Address
Emmons, Karen
Name Changed: 03/15/2022
Address Changed: 03/15/2022
658 Pineview Dr
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Name Changed: 03/15/2022
Address Changed: 03/15/2022
Officer/Director Detail
Name & Address
Title Director
Brown, James
Title VP
Foust, Rodney
Title Secretary
Emmons, Karen
Title President
Coonrad, Kenneth
Title Director
Jones, Nancy
Title Director
Gleason, Bernice
Title Director
Graziano, Jenny
Title Treasurer
Scott-Hooker, Judy
Title Director
Brown, James
632 Chambers Way
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Title VP
Foust, Rodney
2113 Hollowridge Drive
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Title Secretary
Emmons, Karen
658 Pineview Dr
Orange City, FL 32763
Orange City, FL 32763
Title President
Coonrad, Kenneth
628 Abbeyview Drive
ORANGE CITY, FL, FL 32763
ORANGE CITY, FL, FL 32763
Title Director
Jones, Nancy
2304 Windemere Lane
ORANGE CITY, FL, FL 32763
ORANGE CITY, FL, FL 32763
Title Director
Gleason, Bernice
2445 Woodvale Terrace
ORANGE CITY, FL, FL 32763
ORANGE CITY, FL, FL 32763
Title Director
Graziano, Jenny
333 Greenhedge Drive
Orange City, FL 32763
Orange City, FL 32763
Title Treasurer
Scott-Hooker, Judy
508 Pineview Drive
Orange City, FL 32763
Orange City, FL 32763
Annual Reports
Report Year | Filed Date |
2022 | 03/15/2022 |
2023 | 01/17/2023 |
2024 | 01/22/2024 |
Document Images