Entity Name: | PARKDALE WEST OWNERS ASSOCIATION 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: | 05 Feb 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2003 (21 years ago) |
Document Number: | 725485 |
FEI/EIN Number |
591506319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KEYS CALDWELL INC, 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US |
Mail Address: | KEYS CALDWELL INC, 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Synder Patti | Vice President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Keiselhorst Kessey | secr | 504 Narvaezi Street, #116, Venice, FL, 34285 |
Fitzgerald Robin | Treasurer | 504 NARVAEZI STREET #111, VENICE, FL, 34285 |
Ingemie Joe | President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Railsback Doug | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-05-01 | KEYS CALDWELL, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-16 | KEYS CALDWELL INC, 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2005-05-16 | KEYS CALDWELL INC, 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
REINSTATEMENT | 2003-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State