Entity Name: | SPANISH WELLS GOLF CONDOMINIUM ONE 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: | 07 Dec 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 1996 (28 years ago) |
Document Number: | 766025 |
FEI/EIN Number |
650263342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Naples, FL, 34110, US |
Mail Address: | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DePotter Daniel | President | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Frank Hans E | Secretary | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Chastanet Paul | Vice President | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-06 | Paramont Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
REINSTATEMENT | 1996-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1988-05-26 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State