Search icon

PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 6, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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