Search icon

VICTORIA SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA SHORES 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: 16 Jul 1996 (29 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 09 Oct 1998 (27 years ago)
Document Number: N96000003801
FEI/EIN Number 650684995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Paramont Property Management, 5629 Strand Blvd., Naples, FL, 34110, US
Mail Address: Paramont Property Management, 5629 Strand Blvd., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLTE SARAH President Paramont Property Management, Naples, FL, 34110
Sullivan Melinda Director Paramont Property Management, Naples, FL, 34110
Smith Karen Director Paramont Property Management, Naples, FL, 34110
Spooner Marilyn Treasurer Paramont Property Management, Naples, FL, 34110
SHELTON Elizabeth Vice President Paramont Property Management, Naples, FL, 34110
Rodriguez John Agent Paramont Property Management, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Rodriguez, John -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 Paramont Property Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-03-16 Paramont Property Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 Paramont Property Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 -
MERGER 1998-10-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000022139
MERGER NAME CHANGE 1998-10-09 VICTORIA SHORES CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State