Entity Name: | THE FRANCISCAN ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Oct 1979 (45 years ago) |
Document Number: | 749522 |
FEI/EIN Number | 59-2056201 |
Address: | Paramount Property Management of Naples, 15275 Collier Blvd#201-278, NAPLES, FL 34119 |
Mail Address: | Paramount Property Management of Naples, 15275 Collier Blvd#201-278, NAPLES, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paramount Property Mananagement of Naples | Agent | Paramount Property Management of Naples, 15275 Collier Blvd#201-278, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
BRANNON, CLIFFORD | Secretary | 1040 6th Street S, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Perry, Kathryn | Vice President | 1050 6th Street S, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Gucciardi, Scott | President | 1000 6th Street South, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Gray, Rob | Treasurer | 1054 6th Street S, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Erickson, Randy | Director | 1071 6th Street S, Naples, FL 34102 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-22 | Paramount Property Management of Naples, 15275 Collier Blvd#201-278, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-22 | Paramount Property Management of Naples, 15275 Collier Blvd#201-278, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Paramount Property Mananagement of Naples | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State