Search icon

CONTINENTAL PALACE, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL PALACE, 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 Aug 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1991 (33 years ago)
Document Number: 724227
FEI/EIN Number 591457306

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 786 BLANDING BLVD. SUITE #118, ORANGE PARK, FL, 32065, US
Mail Address: 786 BLANDING BLVD. SUITE #118, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capps Mike Vice President 786 Blanding Blvd.#118, Orange Park, FL, 32065
Capps Mike Director 786 Blanding Blvd.#118, Orange Park, FL, 32065
Evens Tucker President 786 Blanding Blvd. #118, Orange Park, FL, 32065
Gass Rose Secretary 786 BLANDING BLVD. SUITE #118, ORANGE PARK, FL, 32065
Gass Rose Director 786 BLANDING BLVD. SUITE #118, ORANGE PARK, FL, 32065
Demko Sharon Director 786 BLANDING BLVD. SUITE #118, ORANGE PARK, FL, 32065
Mueller Deborah Treasurer 786 Blanding Blvd., Orange Park, FL, 32065
PERRY ALAN Agent 786 BLANDING BLVD SUITE #118, ORANGE PARK, FL, 32065
Mueller Deborah Director 786 Blanding Blvd., Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 786 BLANDING BLVD. SUITE #118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2016-10-27 786 BLANDING BLVD. SUITE #118, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2016-10-27 PERRY, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 786 BLANDING BLVD SUITE #118, ORANGE PARK, FL 32065 -
REINSTATEMENT 1991-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2016-10-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State