Entity Name: | LAUREL GREENS CONDOMINIUM ASSOCIATION III, 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: | 15 Mar 2004 (21 years ago) |
Document Number: | N04000002862 |
FEI/EIN Number |
562454650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd, Naples, FL, 34110, US |
Mail Address: | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rahill Dion E | President | C/O PARAMONT PROPERTY MANAGEMENT, LLC, Naples, FL, 34110 |
Karambilas GEORGE | Treasurer | C/O PARAMONT PROPERTY MANAGEMENT, LLC, Naples, FL, 34110 |
O'Neill THOMAS | Vice President | 5629 Strand Blvd 412, Naples, FL, 34110 |
Nionakis MARIA | Secretary | 5629 Strand Blvd 412, Naples, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Paramont Property Management, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-11 | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd, Suite #412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2023-09-11 | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd, Suite #412, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-11 | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd, Suite #412, Naples, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-18 |
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 Apr 2025
Sources: Florida Department of State