Search icon

GARDEN COURT OF NAPLES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GARDEN COURT OF NAPLES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1110835
Address: 261 8TH AVE S, NAPLES, FL 34012
Mail Address: c/o Paramont Property Management, LLC, 5629 Strand Blvd,, Suite 412, NAPLES, FL 34110
Place of Formation: FLORIDA

Agent

Name Role
PARAMONT PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Meyer, John President c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110

Treasurer

Name Role Address
McCombie, Camela Treasurer c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110

Director

Name Role Address
Gannon, Ann Director c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110

Secretary

Name Role Address
King, Shawn Secretary c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110

Vice President

Name Role Address
Fisher, Susan Vice President c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-17 261 8TH AVE S, NAPLES, FL 34012 No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Paramont Property Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 c/o Paramont Property Management, LLC, 5629 Strand Blvd,, Suite 412, NAPLES, FL 34110 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2008-10-27 GARDEN COURT OF NAPLES CONDOMINIUM ASSOCIATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 261 8TH AVE S, NAPLES, FL 34012 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State