Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRYSIDE AT THE VALLEY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N12838 59-2622279 12/31/1985 FL ACTIVE REINSTATEMENT 01/21/1987
Principal Address
12058 San Jose Blvd.
Suite 904
Jacksonville, FL 32223

Changed: 04/03/2023
Mailing Address
P. O. Box 600033
Jacksonville, FL 32260

Changed: 04/03/2023
Registered Agent Name & Address Property Management Partners & Associates, Inc.
12058 San Jose Blvd.
Suite 904
Jacksonville, FL 32223

Name Changed: 04/03/2023

Address Changed: 04/03/2023
Officer/Director Detail Name & Address

Title VP

Tolman, Terry
P. O. Box 600033
Jacksonville, FL 32260

Title Secretary

Sepulveda, Rachel
P. O. Box 600033
Jacksonville, FL 32260

Title Director

Blazek, Michael
P. O. Box 600033
Jacksonville, FL 32260

Title Treasurer

Rosin, Norma
P. O. Box 600033
Jacksonville, FL 32260

Title President

Norton, Bill
P. O. Box 600033
Jacksonville, FL 32260

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 04/03/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/08/2002 -- Reg. Agent Resignation View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
07/30/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format