Entity Name: | CYPRESS GLEN IV CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jan 1998 (27 years ago) |
Document Number: | N98000000545 |
FEI/EIN Number | 593493848 |
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 |
Name | Role |
---|---|
PARAMONT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
SERRAINO FRANK | President | Paramont Property Management, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
RAFTER KAREN | Vice President | Paramont Property Management, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | Paramont Property Management, 5629 Strand Blvd, 412, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-17 | Paramont Property Management, 5629 Strand Blvd, 412, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Paramont Property Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | Paramont Property Management, 5629 Strand Blvd, 412, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-29 |
Reg. Agent Change | 2019-02-08 |
Reg. Agent Resignation | 2019-01-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State