Search icon

PARK CENTRAL CONDOMINIUM ASSOCIATION OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: PARK CENTRAL CONDOMINIUM ASSOCIATION OF NAPLES, 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 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2002 (23 years ago)
Document Number: N98000001407
FEI/EIN Number 593555615

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

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

Key Officers & Management

Name Role Address
Vezina Marcel Vice President c/o Paramont Property Management, LLC, Naples, FL, 34110
McNamarra Brian Secretary c/o Paramont Property Management, LLC, Naples, FL, 34110
Halikas James 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 2023-04-17 c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-04-17 c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Paramont Property Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
REINSTATEMENT 2002-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State