Entity Name: | TERRACE I AT CYPRESS TRACE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jan 2003 (22 years ago) |
Document Number: | N03000000441 |
FEI/EIN Number | 562317331 |
Address: | Paramont Property Management, 5629 Strand Blvd, Naples, FL, 34110, US |
Mail Address: | Paramont Property Management, 5629 Strand Blvd, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PARAMONT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Romano Mary | President | Paramont Property Management, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
MARTINS DONNA | Vice President | Paramont Property Management, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
BARR MARY | Secretary | Paramont Property Management, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | Paramont Property Management, 5629 Strand Blvd, Suite #412, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | Paramont Property Management, 5629 Strand Blvd, Suite #412, Naples, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | Paramont Property Management, 5629 Strand Blvd, Suite #412, Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | Paramont Property Management | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State