Search icon

CHERRYSTONE COURT, INC. - Florida Company Profile

Company Details

Entity Name: CHERRYSTONE COURT, 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: 26 Aug 1974 (51 years ago)
Document Number: 730571
FEI/EIN Number 591733044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL, 34119, US
Mail Address: Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oyler BJ. President 1200 CHERRYSTONE COURT, NAPLES, FL, 34102
Klocek Kim Secretary 1200 CHERRYSTONE CT, NAPLES, FL, 34102
Patrick Margaret Treasurer 1200 Cherrystone Court, Naples, FL, 34102
Guerra George Director 1200 Cherrystone Court #B211, Naples, FL, 34102
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2023-03-30 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2023-03-30 Paramount Property Management of Naples -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000236106 TERMINATED 1000000140635 COLLIER 2009-09-24 2030-02-16 $ 670.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State