Search icon

CAMBIER COURT OF NAPLES, INC.

Company Details

Entity Name: CAMBIER COURT OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 May 1975 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: 732663
FEI/EIN Number 59-3518758
Address: 5629 Strand Blvd, STE 412, Naples, FL 34110
Mail Address: 5629 Strand Blvd, STE 412, Naples, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
PARAMONT PROPERTY MANAGEMENT, LLC Agent

Vice President

Name Role Address
GUENARD, GARY Vice President 5629 Strand Blvd, STE 412 Naples, FL 34110

Secretary

Name Role Address
KROUNGOLD, STEVE Secretary 5629 Strand Blvd, STE 412 Naples, FL 34110

Treasurer

Name Role Address
KROUNGOLD, STEVE Treasurer 5629 Strand Blvd, STE 412 Naples, FL 34110

President

Name Role Address
CLUM, FRED President 5629 Strand Blvd, STE 412 Naples, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 5629 Strand Blvd, STE 412, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-04-05 5629 Strand Blvd, STE 412, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2023-04-05 Paramont Property Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 5629 Strand Blvd, STE 412, Naples, FL 34110 No data
AMENDED AND RESTATEDARTICLES 2005-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State