Entity Name: | PALM VILLAS CONDOMINIUM APARTMENTS, 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 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2004 (21 years ago) |
Document Number: | 735985 |
FEI/EIN Number |
591738198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CAROLINA MANAGEMENT SERVICES, iNC., 6778 Lantana Road, Lake Worth, FL, 33467, US |
Mail Address: | CAROLINA MANAGEMENT SERVICES, iNC., P.O. Box 740425, Boynton Beach, FL, 33474, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODWORTH KELLY | Vice President | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
MONTAGUE, JR. THOMAS W | President | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
Mueller Constance | Director | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
Carr Deanne | Director | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
Mawdesley Megan | Treasurer | PO BOX 740425, BOYNTON BEACH, FL, 33474 |
STOLOFF & MANOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | CAROLINA MANAGEMENT SERVICES, iNC., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-03-30 | CAROLINA MANAGEMENT SERVICES, iNC., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 1818 S. Australian Avenue, Suite 400, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-31 | STOLOFF & MANOFF, P.A | - |
AMENDMENT | 2004-06-14 | - | - |
REINSTATEMENT | 1997-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1990-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1986-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2015-07-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State