Entity Name: | CHATELAINE 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: | 31 Oct 1974 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2021 (4 years ago) |
Document Number: | 731012 |
FEI/EIN Number |
591648934
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 |
Name | Role | Address |
---|---|---|
Micheroni Vincent J | Treasurer | 940 THIRD STREET SO, NAPLES, FL, 34102 |
Baltodano Martin | President | 940 3rd ST SOUTH, NAPLES, FL, 34102 |
Mike Marinko | Vice President | 731 E 7th St, Hinsdale, IL, 60521 |
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-19 | Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2024-06-19 | Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-19 | Paramount Property Management of Naples | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-19 | Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 | - |
REINSTATEMENT | 2021-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-02-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State