Entity Name: | PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 6, 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: | 02 Jun 1975 (50 years ago) |
Document Number: | 732921 |
FEI/EIN Number |
591641521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Campbell Property Management, 3500 Gateway Drive, Pompano Beach, FL, 33069, US |
Mail Address: | C/O Campbell Property Management, 3500 Gateway Drive, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bale Daniel | President | C/O Campbell Property Management, Pompano Beach, FL, 33069 |
Perro Jean | Vice President | C/O Campbell Property Management, Pompano Beach, FL, 33069 |
Gauldin Christoper | Treasurer | C/O Campbell Property Management, Pompano Beach, FL, 33069 |
Gauldin Christoper | Director | C/O Campbell Property Management, Pompano Beach, FL, 33069 |
Fielder Lynne | Secretary | C/O Campbell Property Management, Pompano Beach, FL, 33069 |
Lampro Ernest | Director | C/O Campbell Property Management, Pompano Beach, FL, 33069 |
Steinfeld Rochelle | Director | C/O Campbell Property Management, Pompano Beach, FL, 33069 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | C/O Campbell Property Management, 3500 Gateway Drive, Suite 202, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | C/O Campbell Property Management, 3500 Gateway Drive, Suite 202, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Kaye Bender Rembaum, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 1200 Park Central Blvd. South, Pompano Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-11-04 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State