Search icon

TIFFANY COURT OF NAPLES CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: TIFFANY COURT OF NAPLES CONDOMINIUM 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: 17 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 1990 (35 years ago)
Document Number: 755583
FEI/EIN Number 65-0333165

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
Harshman Larry President 7320 Cherry Hill Drive, Indianapolis, IN, 46254
Dobbin Ellie Secretary 1069 8th Street S #102, Naples, FL, 34102
Doyle Nancy Vice President 1063 8th. St. S.#202, NAPLES, FL, 341028217
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 -
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 NAME CHANGED 2016-04-18 Paramount Property Management of Naples -
REINSTATEMENT 1990-03-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-04-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

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 2018-04-12
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State