Search icon

OXFORD COURT OF NAPLES CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: OXFORD COURT OF NAPLES 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: 16 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 1991 (34 years ago)
Document Number: N02020
FEI/EIN Number 592386959

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
DIMELLA FRANK President 722 10th Ave S #B201, Naples, FL, 34102
MARTINO CAROLINE Secretary 722 10th Avenue S #A102, Naples, FL, 34102
Deuberry Bob J Vice President 722 10th Avenue S #C, Naples, FL, 34102
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2023-04-25 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Paramount Property Management of Naples -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, Naples, FL 34119 -
REINSTATEMENT 1991-06-24 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State