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 |
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 | - |
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 | - | - |
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