Entity Name: | ANDALUCIA HOMEOWNERS' ASSOCIATION, 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: | 01 Nov 2004 (20 years ago) |
Document Number: | N04000010433 |
FEI/EIN Number |
202400818
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 |
---|---|---|
SPERANZA VINCENT | President | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
GALAS MARJA | Vice President | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
CHASE SUSAN | Secretary | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
ALLISON KAREN | Treasurer | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
PICCOLA KEVIN | 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 | 2024-07-09 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2024-07-09 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-09 | Paramont Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-09 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State