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 |
Name | Role |
---|---|
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. | Agent |
Name | Role | Address |
---|---|---|
DICK, DIANE | President | 458 Country Hollow Court #H205, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Jarish, Thomas | Secretary | 446 Country Hollow Court #I104, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
REYNOLDS, Judy | Vice President | 458 Country Holloow Court #H105, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Mazzucco, Mike | Director | 470 Country Hollow Court #I203, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
STANKOV, MICHAEL | Treasurer | 470 Country Hollow Court #I106, NAPLES, FL 34104 |
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 |
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