Search icon

PALM TOWNHOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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