Entity Name: | PALM ISLE 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: | 17 Oct 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Jun 2005 (20 years ago) |
Document Number: | 724568 |
FEI/EIN Number |
591481714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145, US |
Address: | 900 HURON CT, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Voracheck Curtis | President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Stephhens Mark | Vice President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Boomer Stephen | Treasurer | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
NASH DOLORES | Secretary | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Spaulding Mark | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | RESORT MANAGEMENT | - |
CHANGE OF MAILING ADDRESS | 2011-03-11 | 900 HURON CT, MARCO ISLAND, FL 34145 | - |
AMENDED AND RESTATEDARTICLES | 2005-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-16 | 900 HURON CT, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 1996-04-09 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State