Entity Name: | THE FRANCISCAN ASSOCIATION, 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 Oct 1979 (46 years ago) |
Document Number: | 749522 |
FEI/EIN Number |
592056201
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 |
---|---|---|
BRANNON CLIFFORD | Secretary | 1040 6th Street S, NAPLES, FL, 34102 |
Perry Kathryn | Vice President | 1050 6th Street S, NAPLES, FL, 34102 |
Gucciardi Scott | President | 1000 6th Street South, NAPLES, FL, 34102 |
Gray Rob | Treasurer | 1054 6th Street S, NAPLES, FL, 34102 |
Erickson Randy | Director | 1071 6th Street S, Naples, FL, 34102 |
Paramount Property Mananagement of Naples | Agent | Paramount Property Management of Naples, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-22 | Paramount Property Management of Naples, 15275 Collier Blvd#201-278, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2020-03-22 | Paramount Property Management of Naples, 15275 Collier Blvd#201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-22 | Paramount Property Management of Naples, 15275 Collier Blvd#201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Paramount Property Mananagement of Naples | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State