Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRY WALK MASTER ASSOCIATION, INC.

Filing Information
752719 59-2025971 07/02/1980 FL ACTIVE AMENDMENT 08/18/1995 NONE
Principal Address
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Changed: 04/28/1997
Mailing Address
PO BOX 924176
HOMESTEAD, FL 33092

Changed: 03/10/2010
Registered Agent Name & Address Rehr, Michael E
9500 S. Dadeland Blvd
550
Miami, FL 33156

Name Changed: 08/20/2020

Address Changed: 08/20/2020
Officer/Director Detail Name & Address

Title Director

DAWES, ORIZA
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Title VPD

GROHOLSKI, CAROL
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Title President, Director

GERSHEN, LAWRENCE
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Title TD

JANOSKY, MICHAEL
14601 COUNTRY WALK DR
MIAMI, FL 33186

Title Secretary Director

ADRIAN, LEWIS
14601 COUNTRY WALK DR
MIAMI, FL 33186

Title D

WADDELL, DEBORAH
14601 COUNTRY WALK DRIVE
MIAMI, FL 33186

Title DIRECTOR

STOMME, DENNIS
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Title DIRECTOR

VILLA, MARIANELLA
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Title DIRECTOR

VILLA, JORGE
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Title DIRECTOR

DAVIES, HAMILTON
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Title DIRECTOR

SLAGER, KATHERINE C
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Title DIRECTOR

RODRIGUEZ, MARK
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Title DIRECTOR

RODRIGUEZ, MARITZA
14601 COUNTRY WALK DR.
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/06/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
08/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
09/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
08/16/1999 -- Reg. Agent Change View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format