Search icon

COUNTRYSIDE HOMEOWNERS ASSOCIATION I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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