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 |
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 | - |
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 | - | - |
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