Search icon

FALLING WATERS BEACH RESORT II, INC.

Company Details

Entity Name: FALLING WATERS BEACH RESORT II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1996 (29 years ago)
Document Number: N96000002000
FEI/EIN Number 65-0700154
Address: C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110
Mail Address: C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
PARAMONT PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Garcia, Brent President C/O Paramont Property Mgt. LLC, 5629 Strand Blvd 412 Naples, FL 34110

Director

Name Role Address
Garcia, Brent Director C/O Paramont Property Mgt. LLC, 5629 Strand Blvd 412 Naples, FL 34110
COMPOSTO, ANTHONY Director P O Box 214, Estero, FL 33929
Glovak, Mary Director C/O Paramont Property Mgt. LLC, 5629 Strand Blvd 412 Naples, FL 34110
Lentz, Jack Director P O Box 214, Estero, FL 33929
Comeau, Donna Director C/O Paramont Property Mgt. LLC, 5629 Strand Blvd 412 Naples, FL 34110

Treasurer

Name Role Address
COMPOSTO, ANTHONY Treasurer P O Box 214, Estero, FL 33929

Secretary

Name Role Address
Glovak, Mary Secretary C/O Paramont Property Mgt. LLC, 5629 Strand Blvd 412 Naples, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-03-16 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 Paramont Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State