Search icon

ST ANDREWS MANOR INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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