Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRY GLEN ASSOCIATION, INC.

Filing Information
N32911 65-0171339 06/20/1989 FL ACTIVE AMENDMENT 03/22/1994 NONE
Principal Address
c/o ATLANTIS MANAGEMENT SERVICES, LC
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Changed: 06/25/2020
Mailing Address
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Changed: 06/25/2020
Registered Agent Name & Address STRALEY & OTTO, P.A.
2699 STIRLING ROAD
SUITE C-207
FT. LAUDERDALE, FL 33312

Name Changed: 11/16/2006

Address Changed: 11/16/2006
Officer/Director Detail Name & Address

Title Director

SHIR, GUY
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Title Director

GERSTEIN, WARREN
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Title Treasurer

COLONESSE, CHISTOPHER
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Title Director

KRISCHER, STEVE
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Title VP

WEHN, SAM
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Title Director

COHEN, RAFE
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Title President

Gross, Jennifer
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Title Secretary

KARIAN, CAROLYN
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Title Director

Jerry, Matthew
11011 SHERIDAN STREET
SUITE 208
COOPER CITY, FL 33026

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 04/18/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
11/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
06/17/2004 -- Reg. Agent Change View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
06/27/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format