Entity Name: | ROSE VILLA OWNER'S 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: | 25 Sep 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2020 (5 years ago) |
Document Number: | N06000010033 |
FEI/EIN Number |
900336775
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 |
---|---|---|
FARMER GILLIAN | Secretary | 761 FOXDALE AVE, WINNETKA, IL, 60093 |
FARMER GILLIAN | Treasurer | 761 FOXDALE AVE, WINNETKA, IL, 60093 |
FARMER GILLIAN | Director | 761 FOXDALE AVE, WINNETKA, IL, 60093 |
FARMER JEREMY | President | 761 FOXDALE AVE., WINNETKA, IL, 60093 |
BOHN BOB | Vice President | 510 110TH AVE, NAPLES, FL, 34102 |
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-15 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2020-12-15 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-15 | Paramount Property Management of Naples | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-15 | Paramount Property Management of Naples, 15275 Collier Blvd #201-278, NAPLES, FL 34119 | - |
AMENDMENT | 2020-03-05 | - | - |
REINSTATEMENT | 2009-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-05 |
AMENDED ANNUAL REPORT | 2020-12-15 |
Amendment | 2020-03-05 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State