Search icon

CYPRESS TRACE I CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CYPRESS TRACE I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2003 (22 years ago)
Document Number: N99000000195
FEI/EIN Number 65-0894847
Address: C/O Paramont Management, 5629 Strand Blvd., Naples, FL, 34110, US
Mail Address: C/O Paramont Management, 5629 Strand Blvd, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
PARAMONT PROPERTY MANAGEMENT, LLC Agent

Treasurer

Name Role Address
Foradori Arnold Jr Treasurer C/O Paramont Management, Naples, FL, 34110

President

Name Role Address
Latimer Michael President C/O Paramont Management, Naples, FL, 34110

Secretary

Name Role Address
McSweeney Karen Secretary C/O Paramont Management, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 C/O Paramont Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2024-04-04 C/O Paramont Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 PARAMONT PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 C/O Paramont Management, 5629 Strand Blvd., Suite #412, Naples, FL 34110 No data
REINSTATEMENT 2003-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-05-06
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State