Search icon

BARRINGTON COVE NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: BARRINGTON COVE NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2014 (11 years ago)
Document Number: N14000004706
FEI/EIN Number 46-5738806
Address: C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Naples, FL, 34110, US
Mail Address: C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
PARAMONT PROPERTY MANAGEMENT, LLC Agent

Treasurer

Name Role Address
AUFDENKAMPE ROBERT Treasurer C/O Paramont Property Mgt. LLC, Naples, FL, 34110

President

Name Role Address
HOLLINGSWORTH KRISTINE President C/O Paramont Property Mgt. LLC, Naples, FL, 34110

Vice President

Name Role Address
Huntt Nancy Vice President C/O Paramont Property Mgt. LLC, Naples, FL, 34110

Director

Name Role Address
Stahlman Lance Director C/O Paramont Property Mgt. LLC, Naples, FL, 34110
Perrota Michael Director C/O Paramont Property Mgt. LLC, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 PARAMONT PROPERTY MANAGEMENT, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-04-26 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State