Search icon

MARAVILLA IN OLDE NAPLES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARAVILLA IN OLDE NAPLES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2002 (23 years ago)
Document Number: N00000008281
FEI/EIN Number 593732153
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

Agent

Name Role
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent

Treasurer

Name Role Address
RAIMONDO THOMAS Treasurer 32 WILBUR STREET, WALTHAM, MA, 02453

Secretary

Name Role Address
Carrington Lynn Secretary 996 8th Avebue S, Naples, FL, 34102

President

Name Role Address
Dunn Tom President 980 8th Avenue S, Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2019-12-23 Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2019-12-23 Paramount Property Management of Naples No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 Paramount Property Management Of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 No data
REINSTATEMENT 2002-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-12-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State