Search icon

BRENDISI AT MEDITERRA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BRENDISI AT MEDITERRA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2004 (21 years ago)
Document Number: N04000004625
FEI/EIN Number 201553774
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
Earls Christine President c/o Paramont Property Management, LLC, Naples, FL, 34110

Secretary

Name Role Address
Kroeger Gale Secretary c/o Paramont Property Management, LLC, Naples, FL, 34110

Director

Name Role Address
Prendergast Michael Director c/o Paramont Property Management, LLC, Naples, FL, 34110

Vice President

Name Role Address
Gropp Alan Vice President c/o Paramont Property Management, LLC, Naples, FL, 34110

Treasurer

Name Role Address
Marrs Terry Treasurer c/o Paramont Property Management, LLC, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2015-04-02 c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2015-04-02 Paramont Property Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 5629 Strand Blvd., Suite 412, Naples, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State