Search icon

HEATHERWOOD AT STONEBRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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