Search icon

COUNTRY HOLLOW THREE ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY HOLLOW THREE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 1991 (34 years ago)
Document Number: N33626
FEI/EIN Number 65-0136898
Address: Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119
Mail Address: Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent

President

Name Role Address
DICK, DIANE President 458 Country Hollow Court #H205, NAPLES, FL 34104

Secretary

Name Role Address
Jarish, Thomas Secretary 446 Country Hollow Court #I104, NAPLES, FL 34104

Vice President

Name Role Address
REYNOLDS, Judy Vice President 458 Country Holloow Court #H105, NAPLES, FL 34104

Director

Name Role Address
Mazzucco, Mike Director 470 Country Hollow Court #I203, NAPLES, FL 34104

Treasurer

Name Role Address
STANKOV, MICHAEL Treasurer 470 Country Hollow Court #I106, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2021-12-08 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2021-12-08 Paramount Property Management of Naples No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-08 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 No data
REINSTATEMENT 1991-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State