Entity Name: | PARADIGM PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 1995 (30 years ago) |
Document Number: | P95000004526 |
FEI/EIN Number | 593285465 |
Address: | 220 N MAIN ST, GAINESVILLE, FL, 32601, US |
Mail Address: | 220 N MAIN ST, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER NATHAN S | Agent | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
COLLIER NATHAN S | President | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
Tharpe Angela N | Secretary | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
Clince Jennifer | Vice President | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
Blakemore Tim | Treasurer | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-20 | 220 N MAIN ST, GAINESVILLE, FL 32601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-04 | 220 N MAIN ST, GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-04 | 220 N MAIN ST, GAINESVILLE, FL 32601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State