Detail by Entity Name

Florida Not For Profit Corporation

COUNTRYPARK AT BOCA RATON HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N00681 59-2373578 12/30/1983 FL ACTIVE
Principal Address
C/O ASSOCIATED PROPERTY MANAGEMENT OF THE PALM BEACHES, INC.
8135 LAKE WORTH RD.
SUITE B
LAKE WORTH, FL 33467

Changed: 11/08/2016
Mailing Address
C/O ASSOCIATED PROPERTY MANAGEMENT OF THE PALM BEACHES, INC.
8135 LAKE WORTH RD.
SUITE B
LAKE WORTH, FL 33467

Changed: 11/08/2016
Registered Agent Name & Address Yellin, Jonathan, Esq.
c/o Poliakoff Backer, LLP
400 S. Dixie Highway
Suite 420
Boca Raton, FL 33432

Name Changed: 04/28/2021

Address Changed: 04/28/2023
Officer/Director Detail Name & Address

Title VICE PRESIDENT

DeGuiseppe, Debbie
C/O ASSOCIATED PROPERTY MANAGEMENT OF THE PALM BEACHES, INC.
8135 LAKE WORTH RD.
SUITE B
LAKE WORTH, FL 33467

Title SECRETARY

WOROBEY, SCOTT
C/O ASSOCIATED PROPERTY MANAGEMENT OF THE PALM BEACHES, INC.
8135 LAKE WORTH RD.
SUITE B
LAKE WORTH, FL 33467

Title President

Laye, Jonathan
C/O ASSOCIATED PROPERTY MANAGEMENT OF THE PALM BEACHES, INC.
8135 LAKE WORTH RD.
SUITE B
LAKE WORTH, FL 33467

Title Treasurer

Petteys, Mary
C/O ASSOCIATED PROPERTY MANAGEMENT OF THE PALM BEACHES, INC.
8135 LAKE WORTH RD.
SUITE B
LAKE WORTH, FL 33467

Title Director

Thompson, Sherri
C/O ASSOCIATED PROPERTY MANAGEMENT OF THE PALM BEACHES, INC.
8135 LAKE WORTH RD.
SUITE B
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/28/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2016 -- ANNUAL REPORT View image in PDF format
12/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- Reg. Agent Change View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
07/03/2007 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
08/15/2002 -- ANNUAL REPORT View image in PDF format
12/10/2001 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
08/10/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- Reg. Agent Change View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
06/02/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format