Entity Name: | ASHLEY COURT 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: | 19 Mar 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | 756851 |
FEI/EIN Number |
592167237
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 |
---|---|---|
Shreve Charles | Treasurer | 360 10th Avenue S, Naples, FL, 34102 |
O'Connell Dan | Vice President | 360 10th Ave South, Unit B201, Naples, FL, 34102 |
Fingerle Mark | President | 3771 Honors Way, Howell, MI, 48843 |
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-08-19 | PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, 15275 COLLIER BLVD #201-278, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2020-08-19 | PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, 15275 COLLIER BLVD #201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-19 | PARAMOUNT PROPERTY MANAGEMENT OF NAPLES | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-19 | PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, 15275 COLLIER BLVD #201-278, NAPLES, FL 34119 | - |
AMENDED AND RESTATEDARTICLES | 2019-02-28 | - | - |
REINSTATEMENT | 1985-12-13 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-06 |
Amended and Restated Articles | 2019-02-28 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State