Entity Name: | COUNTRYSIDE COMMONS WEST CONDOMINIUM 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) |
Document Number: | N06000001619 |
FEI/EIN Number |
90-0368239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1164 Goodlette Road, Naples, FL, 34102, US |
Mail Address: | 1164 Goodlette Road, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fletcher John | President | 1454 Madison Ave. W., Immokalee, FL, 34134 |
Schmitt Lauren | Secretary | 6350 Davis Blvd Ste. 1002, Naples, FL, 34104 |
Del Boccio Scott | Vice President | 1729 Heritage Trail Ste. 904, Naples, FL, 34112 |
RE1 ADVISOR, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 1164 Goodlette Road, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 1164 Goodlette Road, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | RE1 Advisor, LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 1164 Goodlette Road, Naples, FL 34102 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000281289 | TERMINATED | 1000000741412 | COLLIER | 2017-04-28 | 2037-05-18 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J13001580969 | TERMINATED | 1000000531694 | COLLIER | 2013-09-16 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12001002974 | TERMINATED | 1000000397255 | 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 |
J11000424940 | TERMINATED | 1000000211238 | COLLIER | 2011-04-12 | 2031-07-13 | $ 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 |
AMENDED ANNUAL REPORT | 2022-07-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State