Search icon

PRINCETON PLACE AT WIGGINS BAY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRINCETON PLACE AT WIGGINS BAY PROPERTY OWNERS 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: 25 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 1988 (37 years ago)
Document Number: N24488
FEI/EIN Number 650040195

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Naples, FL, 34110, US
Address: C/O PARAMONT pROPERTY MANAGEMENT, 5629 Strand Blvd., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magnani Ed President C/O Paramont Property Mgt. LLC, Naples, FL, 34110
Smith Mike Vice President C/O Paramont Property Mgt. LLC, Naples, FL, 34110
Ayers Mary Treasurer C/O Paramont Property Mgt. LLC, Naples, FL, 34110
Frey Joe Secretary C/O Paramont Property Mgt. LLC, Naples, FL, 34110
Culp Kevin Director 5629 Strand Blvd., Naples, FL, 34110
PARAMONT PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 C/O PARAMONT pROPERTY MANAGEMENT, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-02-28 C/O PARAMONT pROPERTY MANAGEMENT, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Paramont Property Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 -
AMENDMENT 1988-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State