Entity Name: | THE COVE HOMEOWNERS 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: | 03 Jun 1998 (27 years ago) |
Document Number: | N98000003154 |
FEI/EIN Number |
650844044
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 |
---|---|---|
Andrew James | President | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Conti Anthony | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Wagner Jeremy | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Vega Caterina | Director | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
Wilson Ryan | Treasurer | c/o Paramont Property Management, LLC, Naples, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Paramont Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | c/o Paramont Property Management, LLC, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State