Search icon

REGATTA LANDING DOCK SLIP ASSOCIATION, INC.

Company Details

Entity Name: REGATTA LANDING DOCK SLIP ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 2017 (7 years ago)
Document Number: N17000010798
FEI/EIN Number 82-5071789
Address: c/o Paramount Property Management of Naple, 15275 Collier Blvd #201/278, NAPLES, FL, 34119, US
Mail Address: c/o Paramount Property Management of Naple, 15275 Collier Blvd #201/278, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent

Vice President

Name Role Address
KOVACH EDWARD Vice President 2481 Breakwater Way #6-202, NAPLES, FL, 34112

President

Name Role Address
WOPPERER ROBERT President 2439 Breakewater Way #9-101, NAPLES, FL, 34112

Treasurer

Name Role Address
COBURN IAN Treasurer 2447 Breakwater Way #8-102, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 c/o Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2023-06-02 c/o Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2023-06-02 Paramount Property Management of Naples No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 c/o Paramount Property Management of Naples, 15275 Collier Blvd #201/278, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State