Entity Name: | EL NIDO 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: | 31 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2011 (14 years ago) |
Document Number: | N01000004375 |
FEI/EIN Number |
010621190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1485 CHESAPEAKE AVE, 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 |
---|---|---|
MURRAY DONNA | Vice President | c/o Paramont Property Management, LLC, NAPLES, FL, 34110 |
STOCK GLENN | Secretary | c/o Paramont Property Management, LLC, NAPLES, FL, 34110 |
Stimson Thomas | President | c/o Paramont Property Management, LLC, NAPLES, FL, 34110 |
Howard Janet | Agent | c/o Paramont Property Management, LLC, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1485 CHESAPEAKE AVE, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | c/o Paramont Property Management, LLC, 5629 Strand Blvd.,, Suite 412, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | Howard, Janet | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-02 | 1485 CHESAPEAKE AVE, NAPLES, FL 34102 | - |
REINSTATEMENT | 2011-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State