Search icon

THE RESERVE AT BANYAN WOODS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESERVE AT BANYAN 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: 23 Jan 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: N02000000427
FEI/EIN Number 050564547

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
HANNIG WARREN Vice President 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
DOLCE MARY Secretary 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
Boucher David Director 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
ARCHER DENISE Director 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
ARCHER DENISE Treasurer 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
OWENS DON President 4880 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
PARAMONT PROPERTY MANAGEMENT, LLC Agent -

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, SUITE 412, NAPLES, FL 34110 -
AMENDED AND RESTATEDARTICLES 2012-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 4880 RUSTIC OAKS CIRCLE, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2012-03-29 4880 RUSTIC OAKS CIRCLE, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State