Entity Name: | BRAEBURN AT STONEBRIDGE 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: | 19 Sep 1997 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 May 2009 (16 years ago) |
Document Number: | N97000005324 |
FEI/EIN Number |
650786773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 STRAND BLVD, NAPLES, FL, 34110, US |
Address: | C/O PARAMONT PROPERTY MANAGEMENT, 5629 STRAND BLVD, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gallo Umberto | Secretary | C/O PARAMONT PROPERTY MANAGEMENT, NAPLES, FL, 34110 |
Isaac Martha | President | C/O PARAMONT PROPERTY MANAGEMENT, NAPLES, FL, 34110 |
Burke Thomas | Treasurer | C/O PARAMONT PROPERTY MANAGEMENT, LLC, NAPLES, FL, 34110 |
Clarke John | Vice President | C/O PARAMONT PROPERTY MANAGEMENT, NAPLES, FL, 34110 |
Pavia Anthony | Vice President | C/O PARAMONT PROPERTY MANAGEMENT, LLC, NAPLES, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | C/O PARAMONT PROPERTY MANAGEMENT, 5629 STRAND BLVD, SUITE 412, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2015-04-02 | C/O PARAMONT PROPERTY MANAGEMENT, 5629 STRAND BLVD, SUITE 412, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-02 | PARAMONT PROPERTY MANAGEMENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 5629 STRAND BLVD, SUITE 412, NAPLES, FL 34110 | - |
AMENDED AND RESTATEDARTICLES | 2009-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State