Entity Name: | REGATTA LANDING CONDOMINUM 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: | 28 Aug 2015 (10 years ago) |
Document Number: | N15000008357 |
FEI/EIN Number |
47-4948192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Paramount Property Managment of Naples, 15275 Collier Blvd #201/278, NAPLES, FL, 34119, US |
Mail Address: | Paramount Property Managment of Naples, 15275 Collier Blvd #201/278, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zandstra Donald | Treasurer | 2481 Breakwater Way #6-102, Naples, FL, 34112 |
Kovach Carolyn | Secretary | 2481 Breakwater Way #6-202, NAPLES, FL, 34112 |
Earney William | President | 2431 Breakwater Way #10-202, Naples, FL, 34112 |
Wopperer Robert | Vice President | 2439 Breakwater Way #9-101, Naples, FL, 34112 |
Baird Elizabeth | Director | 2431 Breakwater Way #10-102, Naples, FL, 34112 |
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | Paramount Property Managment of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | Paramount Property Managment of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Paramount Property Management of Naples | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | Paramount Property Managment of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-10-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State