Search icon

BRAEBURN AT STONEBRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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