Search icon

LAUREL GREENS CONDOMINIUM ASSOCIATION III, INC.

Company Details

Entity Name: LAUREL GREENS CONDOMINIUM ASSOCIATION III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2004 (21 years ago)
Document Number: N04000002862
FEI/EIN Number 562454650
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

Agent

Name Role
PARAMONT PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Rahill Dion E President C/O PARAMONT PROPERTY MANAGEMENT, LLC, Naples, FL, 34110

Treasurer

Name Role Address
Karambilas GEORGE Treasurer C/O PARAMONT PROPERTY MANAGEMENT, LLC, Naples, FL, 34110

Vice President

Name Role Address
O'Neill THOMAS Vice President 5629 Strand Blvd 412, Naples, FL, 34110

Secretary

Name Role Address
Nionakis MARIA Secretary 5629 Strand Blvd 412, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Paramont Property Management, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd, Suite #412, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-09-11 C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd, Suite #412, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd, Suite #412, Naples, FL 34110 No data

Documents

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 Feb 2025

Sources: Florida Department of State