Search icon

RALEIGH HOUSE OF PORT CHARLOTTE - A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: RALEIGH HOUSE OF PORT CHARLOTTE - A 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: 26 Jul 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: 730394
FEI/EIN Number 591574968

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

Mail Address: c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
Address: 21280 Brinson Ave,, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byarski Robert Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Kerr Linda Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Solem George Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Andrews Christina Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Beach Gary Director c/o Palmer Property Management, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-04-08 - -
CHANGE OF MAILING ADDRESS 2018-01-22 21280 Brinson Ave,, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 21280 Brinson Ave,, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2017-01-22 Palmer Property Management -
CANCEL ADM DISS/REV 2008-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1989-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
Amended and Restated Articles 2019-04-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State