Search icon

CHATELAINE OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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