Entity Name: | CYPRESS TRACE GARDENS II 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: | 17 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 2006 (19 years ago) |
Document Number: | N02000007998 |
FEI/EIN Number |
223883164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Paramont Management, 5629 Strand Blvd., Naples, FL, 34110, US |
Mail Address: | C/O Paramont Management, 5629 Strand Blvd., Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicora Michael | President | C/O Paramont Management, Naples, FL, 34110 |
Wendt Peter | Treasurer | C/O Paramont Management, Naples, FL, 34110 |
Powell Michael | Vice President | C/O Paramont Management, Naples, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | C/O Paramont Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | C/O Paramont Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Paramont Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | C/O Paramont Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
REINSTATEMENT | 2006-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State