Search icon

SPANISH WELLS GOLF CONDOMINIUM ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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