Search icon

THREE PALMS POINTE, INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: THREE PALMS POINTE, INC., A CONDOMINIUM
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 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Aug 1987 (38 years ago)
Document Number: 730566
FEI/EIN Number 591871101

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

Address: c/o FirstService Residential, 2870 Scherer Dr N, ST PETERSBURG, FL, 33716, US
Mail Address: c/o FirstService Residential, 2870 Scherer Dr N, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roepke Cody Vice President c/o FirstService Residential, ST PETERSBURG, FL, 33716
Calairi Ken Director c/o FirstService Residential, ST PETERSBURG, FL, 33716
SOOS FRANK Vice President c/o FirstService Residential, ST PETERSBURG, FL, 33716
CONWAY IAN President c/o FirstService Residential, ST PETERSBURG, FL, 33716
Weatherholtz Eliza Secretary c/o FirstService Residential, ST PETERSBURG, FL, 33716
Rivera Mary Treasurer c/o FirstService Residential, ST PETERSBURG, FL, 33716
Wetherington & Hamilton Agent 812 W. Dr. MLK Jr. Blvd, Tampa, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-17 Wetherington & Hamilton -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 812 W. Dr. MLK Jr. Blvd, 101, Tampa, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 c/o FirstService Residential, 2870 Scherer Dr N, Ste 100, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2019-06-24 c/o FirstService Residential, 2870 Scherer Dr N, Ste 100, ST PETERSBURG, FL 33716 -
AMENDED AND RESTATEDARTICLES 1987-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State