Search icon

EIGHT FIFTY CENTRAL MASTER ASSOCIATION, INC.

Company Details

Entity Name: EIGHT FIFTY CENTRAL MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 2018 (6 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: N18000012650
FEI/EIN Number 86-1453032
Address: PARAMONT PROPERTY MANAGEMENT, 5629 Strand Blvd., Naples, FL, 34110, US
Mail Address: PARAMONT PROPERTY MANAGEMENT, 5629 Strand Blvd., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
White Timothy CAM Agent PARAMONT PROPERTY MANAGEMENT, Naples, FL, 34110

President

Name Role Address
YOUMANS RYAN President 5629 Strand Blvd., Naples, FL, 34110

Secretary

Name Role Address
Youmans Laurie Secretary 5629 Strand Blvd., Naples, FL, 34110

Treasurer

Name Role Address
Youmans Maxwell Treasurer 5629 Strand Blvd., Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 PARAMONT PROPERTY MANAGEMENT, 5629 Strand Blvd., Suite #412, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2024-05-29 PARAMONT PROPERTY MANAGEMENT, 5629 Strand Blvd., Suite #412, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2024-05-29 White, Timothy, CAM No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 PARAMONT PROPERTY MANAGEMENT, 5629 Strand Blvd., Suite #412, Naples, FL 34110 No data
AMENDED AND RESTATEDARTICLES 2019-05-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-03-20
Amended and Restated Articles 2019-05-07
ANNUAL REPORT 2019-04-30
Domestic Non-Profit 2018-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State