Search icon

COUNTRYSIDE CONDOMINIUM II ASSOCIATION, INC.

Company Details

Entity Name: COUNTRYSIDE CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1987 (38 years ago)
Document Number: N19916
FEI/EIN Number 65-0013343
Address: C/O NEWELL PROPERTY MANAGEMENT CORP., 5435 JAEGER RD. #4, NAPLES, FL 34109
Mail Address: C/O NEWELL PROPERTY MANAGEMENT CORP., 5435 JAEGER RD. #4, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
NEWELL PROPERTY MANAGEMENT CORPORATION Agent

President

Name Role Address
Harrington, John President 5435 JAEGER ROAD #4, NAPLES, FL 34109

Vice President

Name Role Address
Painchaud, Steve Vice President 5435 JAEGER ROAD #4, NAPLES, FL 34109

Secretary

Name Role Address
Phillips, Margo Secretary 5435 JAEGER ROAD #4, NAPLES, FL 34109

Treasurer

Name Role Address
Phillips, Margo Treasurer 5435 JAEGER ROAD #4, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 C/O NEWELL PROPERTY MANAGEMENT CORP., 5435 JAEGER RD. #4, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2023-04-13 C/O NEWELL PROPERTY MANAGEMENT CORP., 5435 JAEGER RD. #4, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 NEWELL PROPERTY MANAGEMENT CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 5435 JAEGER ROAD #4, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State