Search icon

COUNTRYSIDE MASTER ASSOCIATION, INC.

Company Details

Entity Name: COUNTRYSIDE MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jan 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: N18653
FEI/EIN Number 59-2826101
Address: 600 COUNTRYSIDE DRIVE, NAPLES, FL 34104
Mail Address: 600 COUNTRYSIDE DRIVE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001UMOJ7CDCII153 N18653 US-FL GENERAL ACTIVE 1987-01-08

Addresses

Legal c/o Smith, Josiah, 600 Countryside Dr., Naples, US-FL, US, 34104
Headquarters 600 Countryside Dr., Naples, US-FL, US, 34104

Registration details

Registration Date 2023-03-21
Last Update 2024-03-08
Status ISSUED
Next Renewal 2025-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N18653

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRYSIDE MASTER ASSOCIATION 401(K) PSP AND TRUST 2023 592826101 2024-06-19 COUNTRYSIDE MASTER ASSOCIATION, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 711210
Sponsor’s telephone number 2393531780
Plan sponsor’s address 600 COUNTRYSIDE DRIVE, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing ANDY EICHENBERG
Valid signature Filed with authorized/valid electronic signature
COUNTRYSIDE MASTER ASSOCIATION 401(K) PSP AND TRUST 2022 592826101 2023-08-07 COUNTRYSIDE MASTER ASSOCIATION, INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 711210
Sponsor’s telephone number 2393531780
Plan sponsor’s address 600 COUNTRYSIDE DRIVE, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing ANDY EICHENBERG
Valid signature Filed with authorized/valid electronic signature
COUNTRYSIDE MASTER ASSOCIATION 401(K) PSP AND TRUST 2021 592826101 2022-10-03 COUNTRYSIDE MASTER ASSOCIATION, INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 711210
Sponsor’s telephone number 2393531780
Plan sponsor’s address 600 COUNTRYSIDE DRIVE, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing BRIDGET WINERING
Valid signature Filed with authorized/valid electronic signature
COUNTRYSIDE MASTER ASSOCIATION 401(K) PROFIT SHARING PLAN AND TRUST 2020 592826101 2021-07-30 COUNTRYSIDE MASTER ASSOCIATION 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 711210
Sponsor’s telephone number 2393531780
Plan sponsor’s address 600 COUNTRYSIDE DRIVE, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing CHERYL GOETTIG
Valid signature Filed with authorized/valid electronic signature
COUNTRYSIDE MASTER ASSOCIATION 401(K) PROFIT SHARING PLAN & TRUST 2019 592826101 2020-06-03 COUNTRYSIDE MASTER ASSOCIATION 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 711210
Sponsor’s telephone number 2393531780
Plan sponsor’s address 600 COUNTRYSIDE DR, NAPLES, FL, 341046711

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing JEFF JACOB
Valid signature Filed with authorized/valid electronic signature
COUNTRYSIDE MASTER ASSOCIATION 401 K PROFIT SHARING PLAN TRUST 2018 592826101 2019-06-20 COUNTRYSIDE MASTER ASSOCIATION 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 711210
Sponsor’s telephone number 2393531780
Plan sponsor’s address 600 COUNTRYSIDE DR, NAPLES, FL, 341046711

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing JEFF JACOB
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Smith, Josiah Agent 600 COUNTRYSIDE DRIVE, NAPLES, FL 34104

President

Name Role Address
DiRado, Anthony President 600 Countryside Dr, Naples, FL 34104

Vice President

Name Role Address
Stark, Jay Vice President 600 Countryside Dr, Naples, FL 34104

Treasurer

Name Role Address
DiPetrillo, Edward Treasurer 600 Countryside Dr, Naples, FL 34104

Secretary

Name Role Address
Baudo, Matthew Secretary 600 Countryside DR, Naples, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024326 COUNTRYSIDE GOLF & COUNTRY CLUB ACTIVE 2023-02-21 2028-12-31 No data 600 COUNTRYSIDE, NAPLES, FL, 34104
G15000075529 COUNTRYSIDE GOLF & COUNTRY CLUB EXPIRED 2015-07-21 2020-12-31 No data 600 COUNTRYSIDE DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-27 Smith, Josiah No data
AMENDED AND RESTATEDARTICLES 2017-05-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 600 COUNTRYSIDE DRIVE, NAPLES, FL 34104 No data
CANCEL ADM DISS/REV 2006-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2001-04-19 600 COUNTRYSIDE DRIVE, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-02 600 COUNTRYSIDE DRIVE, NAPLES, FL 34104 No data
AMENDED AND RESTATEDARTICLES 1997-02-28 No data No data
REINSTATEMENT 1995-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-04
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State