Entity Name: | FALLING WATERS BEACH RESORT I, 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: | 22 Jan 1996 (29 years ago) |
Document Number: | N96000000416 |
FEI/EIN Number |
650717499
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 |
Name | Role | Address |
---|---|---|
ABBOTT GREGORY | President | 5629 Strand Blvd., Naples, FL, 34110 |
Leslie Paul | Treasurer | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Lewis Richard | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
SHARPE TIMOTHY | Secretary | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
DEPASCALE JOSEPH | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | Paramont Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 5629 Strand Blvd., Suite 412, Naples, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-14 |
Reg. Agent Resignation | 2016-11-03 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State