Entity Name: | VILLAS TIVOLI CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jun 2000 (25 years ago) |
Document Number: | N00000004225 |
FEI/EIN Number | 651025824 |
Address: | 190 5th Avenue South, Naples, FL, 34102, US |
Mail Address: | c/o Paramont Property Management, LLC, 5629 Strand Blvd.,, Naples, FL, 34110, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Janet Howard | Agent | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
FATTIBENE CRAIG | President | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
FATTIBENE CRAIG | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
FARERI MICHAEL | Secretary | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
PLUMMER KATHLEEN | Vice President | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 190 5th Avenue South, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 190 5th Avenue South, Naples, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | c/o Paramont Property Management, LLC, 5629 Strand Blvd.,, Suite 412, Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Janet, Howard | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State