Search icon

COUNTRYSIDE HOMEOWNERS ASSOCIATION IV, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE HOMEOWNERS ASSOCIATION IV, 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: 22 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2004 (20 years ago)
Document Number: N32445
FEI/EIN Number 650125927

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
McVey Harry Treasurer 157 ST JAMES WAY, NAPLES, FL, 34104
ANDERSON ROY President 169 ST JAMES WAY, NAPLES, FL, 34104
Valliere Joseph Secretary 161 ST JAMES WAY, NAPLES, FL, 34104
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2020-03-22 Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2019-02-15 Paramount Property Management of Naples -
REINSTATEMENT 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1993-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

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 2019-02-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State