Entity Name: | GARDEN COURT OF NAPLES CONDOMINIUM 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: | 12 Jul 1962 (63 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 27 Oct 2008 (16 years ago) |
Document Number: | 704274 |
FEI/EIN Number |
591110835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 8TH AVE S, NAPLES, FL, 34012, US |
Mail Address: | c/o Paramont Property Management, LLC, 5629 Strand Blvd,, NAPLES, FL, 34110, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meyer John | President | c/o Paramont Property Management, LLC, NAPLES, FL, 34110 |
McCombie Camela | Treasurer | c/o Paramont Property Management, LLC, NAPLES, FL, 34110 |
Gannon Ann | Director | c/o Paramont Property Management, LLC, NAPLES, FL, 34110 |
King Shawn | Secretary | c/o Paramont Property Management, LLC, NAPLES, FL, 34110 |
Fisher Susan | Vice President | c/o Paramont Property Management, LLC, NAPLES, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-17 | 261 8TH AVE S, NAPLES, FL 34012 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Paramont Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | c/o Paramont Property Management, LLC, 5629 Strand Blvd,, Suite 412, NAPLES, FL 34110 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2008-10-27 | GARDEN COURT OF NAPLES CONDOMINIUM ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-02 | 261 8TH AVE S, NAPLES, FL 34012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State