Search icon

LAUREL GREENS CONDOMINIUM ASSOCIATION V, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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