Entity Name: | HEATHERWOOD AT STONEBRIDGE CONDOMINIUM 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: | 11 Apr 1995 (30 years ago) |
Document Number: | N95000001729 |
FEI/EIN Number |
650596801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Paramont Property Management LLC, 5629 Strand Boulevard, Naples, FL, 34110, US |
Mail Address: | c/o Paramont Property Management LLC, 5629 Strand Boulevard, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
O'Donnell Stephen | President | c/o Paramont Property Management LLC, Naples, FL, 34110 |
Hudson Bruce | Treasurer | c/o Paramont Property Management LLC, Naples, FL, 34110 |
Carter Mike | Director | c/o Paramont Property Management LLC, Naples, FL, 34110 |
Mancini Patricia | Director | c/o Paramont Property Management LLC, Naples, FL, 34110 |
Strybos Inez | Director | c/o Paramont Property Management LLC, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | c/o Paramont Property Management LLC, 5629 Strand Boulevard, Suite 412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | c/o Paramont Property Management LLC, 5629 Strand Boulevard, Suite 412, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Paramont Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | c/o Paramont Property Management LLC, 5629 Strand Boulevard, Suite 412, Naples, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State