Search icon

OYSTER BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OYSTER BAY 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: 11 May 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: 763230
FEI/EIN Number 592403426

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
NELSON JAMES President 1435 Blue Point Avenue, NAPLES, FL, 34102
JONES ANDREW Vice President 1415 Blue Point Avenue, NAPLES, FL, 34102
SHELLS KAREN Secretary 1445 Blue Point Avenue, NAPLES, FL, 34102
SHELLS KAREN Treasurer 1445 Blue Point Avenue, NAPLES, FL, 34102
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-02-18 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2022-02-18 Paramount Property Management of Naples -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 -
AMENDED AND RESTATEDARTICLES 2021-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-29
Amended and Restated Articles 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State