Search icon

COUNTRYSIDE VERANDAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE VERANDAS 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: 28 Apr 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 May 2000 (25 years ago)
Document Number: N20385
FEI/EIN Number 592832146

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5435 JAEGER ROAD #4, NAPLES, FL, 34109, US
Mail Address: C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olitsky Judy President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Trampe Catherine Secretary C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Wright Ann Vice President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Herrman Kurt Director C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Viviani John Director C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-04-01 NEWELL PROPERTY MANAGEMENT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2000-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State