Search icon

PRINCETON PLACE AT WIGGINS BAY CONDOMINIUM FOUR ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRINCETON PLACE AT WIGGINS BAY CONDOMINIUM FOUR 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: 12 Oct 1988 (37 years ago)
Document Number: N28815
FEI/EIN Number 650075125

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

Address: c/o Paramont Property Management, LLC, 5629 Strand Blvd., Naples, FL, 34110, US
Mail Address: c/o Paramont Property Management, LLC, 5629 Strand Blvd., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davenport Arthur President c/o Paramont Property Management, LLC, Naples, FL, 34110
Alvey Ken Director c/o Paramont Property Management, LLC, Naples, FL, 34110
Fisher James Treasurer c/o Paramont Property Management, LLC, Naples, FL, 34110
DuAime Sharon Director c/o Paramont Property Management, LLC, Naples, FL, 34110
SYKORA JIM Director c/o Paramont Property Management, LLC, Naples, FL, 34110
Paramont Property Managment, LLC Agent c/o Paramont Property Management, LLC, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2015-04-15 c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2015-04-15 Paramont Property Managment, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State