Entity Name: | COUNTRYSIDE COMMONS MASTER OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Feb 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Jun 2021 (4 years ago) |
Document Number: | N06000001618 |
FEI/EIN Number |
260855894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1164 Goodlette Rd N, NAPLES, FL, 34102, US |
Address: | 1164 GOODLETTE ROAD, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quigley Mark A | Director | 1164 Goodlette Road North, Naples, FL, 34102 |
Quigley Mark A | President | 1164 Goodlette Road North, Naples, FL, 34102 |
Fletcher John | Director | 1164 Goodlette, NAPLES, FL, 34102 |
Fletcher John | Vice President | 1164 Goodlette, NAPLES, FL, 34102 |
Shamasi Ed | Director | 1164 Goodlette, Naples, FL, 34102 |
Shamasi Ed | Secretary | 1164 Goodlette, Naples, FL, 34102 |
Shamasi Ed | Treasurer | 1164 Goodlette, Naples, FL, 34102 |
RE 1 Advisor, LLC. | Agent | 1164 Goodlette, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-08 | RE 1 Advisor, LLC. | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1164 GOODLETTE ROAD, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-22 | 1164 GOODLETTE ROAD, NAPLES, FL 34102 | - |
AMENDED AND RESTATEDARTICLES | 2021-06-22 | - | - |
REINSTATEMENT | 2021-05-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-25 | 1164 Goodlette, Naples, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001002966 | TERMINATED | 1000000397254 | COLLIER | 2012-11-20 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J11000435664 | TERMINATED | 1000000211242 | COLLIER | 2011-04-12 | 2031-07-20 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-05 |
Amended and Restated Articles | 2021-06-22 |
REINSTATEMENT | 2021-05-25 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-07-19 |
ANNUAL REPORT | 2007-09-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State