Entity Name: | WIGGINS BAY FOUNDATION, 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: | 10 Oct 1983 (42 years ago) |
Document Number: | 770642 |
FEI/EIN Number |
592736020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % Paramont Property Management, 5629 Strand Blvd., Naples, FL, 34110, US |
Mail Address: | % Paramont Property Management, 5629 Strand Blvd., Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chilcoat Regina | Treasurer | % Paramont Property Management, Naples, FL, 34110 |
McGill Sue | Vice President | % Paramont Property Management, Naples, FL, 34110 |
Knab William | Director | % Paramont Property Management, Naples, FL, 34110 |
Shallcross Maureen | President | % Paramont Property Management, Naples, FL, 34110 |
Kaczynski Chip | Director | % Paramont Property Management, Naples, FL, 34110 |
PARAMONT PROPERTY | Agent | % Paramont Property Management, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-01 | PARAMONT PROPERTY | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | % Paramont Property Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | % Paramont Property Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | % Paramont Property Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State