Search icon

THE COVE HOMEOWNERS ASSOCIATION OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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