Search icon

BANYAN WOODS MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BANYAN WOODS MASTER 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: 10 Jul 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: N01000004813
FEI/EIN Number 522365918

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

Address: 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
Mail Address: 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARAMONT PROPERTY MANAGEMENT, LLC Agent -
OWENS DON Director 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
CRISCI GARY President 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
HANNIG WARREN Director 4880 Rustic Oaks Circle, Naples, FL, 34105
LASHENKA BOB Vice President 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
ESTREM KATHLEEN Secretary 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
PARRISH TOM Director 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 PARAMONT PROPERTY MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 5629 STRAND BLVD, 412, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2012-03-26 4880 RUSTIC OAKS CIRCLE, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 4880 RUSTIC OAKS CIRCLE, NAPLES, FL 34105 -
AMENDED AND RESTATEDARTICLES 2010-01-19 - -
AMENDMENT 2008-09-19 - -
AMENDMENT 2006-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State