Entity Name: | COUNTRYSIDE HOMEOWNERS ASSOCIATION I, 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: | 10 Sep 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2013 (12 years ago) |
Document Number: | N22438 |
FEI/EIN Number |
650012701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL, 34119, US |
Mail Address: | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laukastis Paul | Secretary | 561 COUNTRYSIDE DRIVE, NAPLES, FL, 34104 |
Hofstetter Arthur | President | 513 Ciuntryside Drive, NAPLES, FL, 34104 |
Blomseth Clayton | Treasurer | 597 Country Walk Court, Naples, FL, 34104 |
Ziccarelli Rosa | Vice President | 506 Countryside Drive, Naples, FL, 34104 |
Clarkson Greg | Director | 482 Countryside Drive, Naples, FL, 34104 |
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2019-01-31 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Paramount Property Management of Naples | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-03 |
AMENDED ANNUAL REPORT | 2016-08-25 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State