Search icon

ROSE VILLA OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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