Search icon

KINGS LAKE WOODS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGS LAKE WOODS CONDOMINIUM 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: 14 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2003 (22 years ago)
Document Number: N01000001804
FEI/EIN Number 593715026

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
GUTOWSKI J LEONARD Secretary 2790 KINGS LAKE BLVD UNIT 202, NAPLES, FL, 341127456
GARRITY ROBERT President 4952 Westchester Court, NAPLES, FL, 34112
MacKinnon William A Treasurer 2790 KINGS LAKE BLVD UNIT 101, NAPLES, FL, 34112
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-04-13 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Paramount Property Management of Naples -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 -
REINSTATEMENT 2003-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State