Entity Name: | COTTAGE PARK CONDOMINIUM 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: | 12 Apr 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Nov 2008 (16 years ago) |
Document Number: | N05000003749 |
FEI/EIN Number |
203251529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL, 34119, US |
Mail Address: | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARNSWORTH SYLVIA D | President | 2840 Lakeview Drive, NAPLES, FL, 34112 |
Anne Polayes C | Treasurer | Paramount Property Management of Naples, NAPLES, FL, 34119 |
Polayes Anne C | Secretary | 76 6th Avenue South, NAPLES, FL, 34102 |
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2018-07-16 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-16 | Paramount Property Management of Naples | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State