Entity Name: | PALOMAR PLACE MANAGEMENT, 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: | 29 Nov 1971 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 1995 (29 years ago) |
Document Number: | 722164 |
FEI/EIN Number |
591447828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1242 MAURY RD, ORLANDO, FL, 32804, US |
Mail Address: | 1242 MAURY RD, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMMONS KATHLEEN L | Treasurer | 1242 MAURY RD, ORLANDO, FL, 32804 |
Bunn Ann | Vice President | 1234 MAURY RD, ORLANDO, FL, 32804 |
PRUETT JAMES | Director | 1236 MAURY RD., ORLANDO, FL, 32804 |
PRUETT JAMES | President | 1236 MAURY RD., ORLANDO, FL, 32804 |
SANDOVAL JENNIFER | Secretary | 1238 Maury Rd, Orlando, FL, 32804 |
Stanton Diane | At | 1208 Maury Rd, Orlando, FL, 32804 |
Stanton Diane | L | 1208 Maury Rd, Orlando, FL, 32804 |
Emmons Kathleen L | Agent | 1242 MAURY RD, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-20 | 1242 MAURY RD, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2019-06-20 | 1242 MAURY RD, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-20 | Emmons, Kathleen L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-20 | 1242 MAURY RD, ORLANDO, FL 32804 | - |
CORPORATE MERGER | 1995-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000009029 |
AMENDMENT | 1995-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State