Search icon

ANDALUCIA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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