Entity Name: | ST ANDREWS MANOR 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: | 05 Mar 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2023 (2 years ago) |
Document Number: | 725712 |
FEI/EIN Number |
591580072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Naples, FL, 34110, US |
Mail Address: | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Christopher | President | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Kauffman Edward | Vice President | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Siongco Jesse | Treasurer | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Lewisy Jacqueline | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
REINSTATEMENT | 2023-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Paramont Property Management | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 1988-04-21 | - | - |
INVOLUNTARILY DISSOLVED | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
REINSTATEMENT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2021-10-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State