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 |
Name | Role |
---|---|
PARAMONT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Garcia, Brent | President | C/O Paramont Property Mgt. LLC, 5629 Strand Blvd 412 Naples, FL 34110 |
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 |
Name | Role | Address |
---|---|---|
COMPOSTO, ANTHONY | Treasurer | P O Box 214, Estero, FL 33929 |
Name | Role | Address |
---|---|---|
Glovak, Mary | Secretary | C/O Paramont Property Mgt. LLC, 5629 Strand Blvd 412 Naples, FL 34110 |
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 |
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