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 |
Name | Role |
---|---|
PARAMONT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Meyer, John | President | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
McCombie, Camela | Treasurer | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
Gannon, Ann | Director | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
King, Shawn | Secretary | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
Fisher, Susan | Vice President | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412 NAPLES, FL 34110 |
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 |
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