Entity Name: | PALM TOWNHOUSE CONDOMINIUM, 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: | 31 May 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2000 (24 years ago) |
Document Number: | 723547 |
FEI/EIN Number |
596528068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 21 East Acre Drive, Plantation, FL, 33317, US |
Address: | 2200 MONROE ST., HOLLYWOOD, FL, 33020-2357, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERNELL MONIQUE | President | 21 East Acre Drive, Plantation, FL, 33317 |
MORDELL DEBORAH | Treasurer | 21 East Acre Drive, Plantation, FL, 33317 |
WHEELER CANDACE | Director | 21 East Acre Drive, Plantation, FL, 33317 |
BORDEN HAROLD | Director | 21 East Acre Drive, Plantation, FL, 33317 |
Williams Angel | Secretary | 2200 MONROE ST, C/O BOX 36, HOLLYWOOD, FL, 33020 |
Patterson Home Improvement and Management | Agent | 21 East Acre Drive, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Patterson Home Improvement and Management | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2200 MONROE ST., #36, HOLLYWOOD, FL 33020-2357 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 21 East Acre Drive, Plantation, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 2200 MONROE ST., #36, HOLLYWOOD, FL 33020-2357 | - |
REINSTATEMENT | 2000-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1993-05-12 | - | - |
REINSTATEMENT | 1991-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State