Search icon

MARKER LAKE VILLAS NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARKER LAKE VILLAS NEIGHBORHOOD 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: 09 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: N98000000768
FEI/EIN Number 593564096

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

Address: Paramount Property Management of Naples, 15275 Collier Blvd #201/278, Naples, FL, 34119, US
Mail Address: Paramount Property Management of Naples, 15275 Collier Blvd #201/278, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maxvold Debbie President 2222 Stacil Circle, NAPLES, FL, 34109
Stoerchle Dale Treasurer 2202 Stacil Circle, NAPLES, FL, 34109
McCaulley Beverly Director 2234 Stacil Circle, Naples, FL, 34109
Howell Pete Vice President 2218 Stacil Circle, Naples, FL, 34109
Pleban Gwen Secretary 2170 Stacil Cirlce, Naples, FL, 34109
PARAMOUNT PROPERTY MANAGEMENT OF NAPLES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-04-13 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Paramount Property Management of Naples -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 Paramount Property Management of Naples, 15275 Collier Blvd #201/278, Naples, FL 34119 -
AMENDMENT 2018-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-04-13
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-26
Amendment 2018-10-16
ANNUAL REPORT 2018-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State