Entity Name: | SHORE CLUB CONDOMINIUM ASSOCIATION OF NAPLES, 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: | 21 Feb 1986 (39 years ago) |
Document Number: | N13530 |
FEI/EIN Number |
650055937
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 |
---|---|---|
Brown Dave | Treasurer | c/o Paramont Property Management LLC, Naples, FL, 34110 |
Erickson Joy | Secretary | c/o Paramont Property Management LLC, Naples, FL, 34110 |
Smith Dennis | Vice President | c/o Paramont Property Management LLC, Naples, FL, 34110 |
Winey Aaron | President | 5629 Strand Blvd., Naples, FL, 34110 |
Perrigan Dale | 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 | 2015-04-15 | c/o Paramont Property Management LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | c/o Paramont Property Management LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | Paramont Property Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State