Entity Name: | COUNTRY GLEN COMMONS 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: | 30 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 1989 (36 years ago) |
Document Number: | N30408 |
FEI/EIN Number |
650127196
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 |
---|---|---|
Quinn Anges | Treasurer | 7300 GLENMOOR LANE, #1105, NAPLES, FL, 34104 |
Quinn Anges | Director | 7300 GLENMOOR LANE, #1105, NAPLES, FL, 34104 |
Carlson Bruce | Vice President | 7340 GLENMOOR LANE #3309, NAPLES, FL, 34104 |
Michalczyk John | President | 7320 GLENMOOR LANE #2209, NAPLES, FL, 34104 |
Harvey Daniel | Secretary | 7360 GLENMOOR LANE 4106, NAPLES, FL, 34104 |
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-16 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2019-03-16 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-16 | Paramount Property Management of Naples | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-16 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
AMENDMENT | 1989-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State