Entity Name: | BOUGAINVILLAS CONDOMINIUM OWNER'S 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: | 16 Oct 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2014 (10 years ago) |
Document Number: | N95000004895 |
FEI/EIN Number |
650677348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PARAMONT PROPERTY, 5629 STRAND BLVD, NAPLES, FL, 34110, US |
Mail Address: | C/O PARAMONT PROPERTY, 5629 STRAND BLVD, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
DUPLAA CELESTE | Secretary | 5629 STRAND BLVD, NAPLES, FL, 34110 |
TASSONE HELENE | Vice President | 5629 STRAND BLVD, NAPLES, FL, 34110 |
MCCARTHY RYAN | Director | 5629 STRAND BLVD, Naples, FL, 34110 |
Escota Rosa | Treasurer | C/O PARAMONT PROPERTY, NAPLES, FL, 34110 |
STEVENS PATRICIA | President | C/O PARAMONT PROPERTY, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | C/O PARAMONT PROPERTY, 5629 STRAND BLVD, 412, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | C/O PARAMONT PROPERTY, 5629 STRAND BLVD, 412, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | PARAMONT PROPERTY MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 5629 STRAND BLVD, 412, NAPLES, FL 34110 | - |
AMENDMENT | 2014-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State