Entity Name: | LAUREL GREENS CONDOMINIUM ASSOCIATION V, 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: | 28 Apr 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2005 (20 years ago) |
Document Number: | N04000004199 |
FEI/EIN Number |
010814214
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 |
---|---|---|
Angelo Richard | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Javaruski John | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Cancellieri Steve | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | Paramont Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 | - |
CANCEL ADM DISS/REV | 2005-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State