Entity Name: | EMBASSY CLUB OF NAPLES, 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: | 28 Feb 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Aug 2005 (20 years ago) |
Document Number: | 716132 |
FEI/EIN Number |
591310124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Naples, FL, 34110, US |
Mail Address: | C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Robert | President | C/O Paramont Property Mgt. LLC, Naples, FL, 34110 |
McCabe Marcia | Vice President | C/O Paramont Property Mgt. LLC, Naples, FL, 34110 |
Bramnick John | Director | C/O Paramont Property Mgt. LLC, Naples, FL, 34110 |
Graul Dorothy | Secretary | C/O Paramont Property Mgt. LLC, Naples, FL, 34110 |
Wanamaker Elizabeth | Treasurer | C/O Paramont Property Mgt. LLC, Naples, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Paramont Property Management, LLC | - |
REINSTATEMENT | 2005-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-03-10 | - | - |
AMENDED AND RESTATEDARTICLES | 1986-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-10 |
AMENDED ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State