Search icon

PALACIO DEL SOL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALACIO DEL SOL CONDOMINIUM ASSOCIATION, 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: 08 Jun 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2004 (21 years ago)
Document Number: 739305
FEI/EIN Number 521106378

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

Mail Address: C/O STAR HOSPITALITY, 26530 MALLARD WAY, PUNTA GORDA, FL, 33950, US
Address: 1500 PARK BEACH CIRCLE, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER SEAN President C/O STAR HOSPITALITY, PUNTA GORDA, FL, 33950
JAQUES DENISE Treasurer C/O STAR HOSPITALITY, PUNTA GORDA, FL, 33950
MADDEN MARY ELLEN Vice President C/O STAR HOSPITALITY, PUNTA GORDA, FL, 33950
GLICK GREG Secretary C/O STAR HOSPITALITY, PUNTA GORDA, FL, 33950
MILLER KEVIN Director C/O STAR HOSPITALITY, PUNTA GORDA, FL, 33950
STAR HOSPITALITY MGMT Agent 26530 MALLARD WAY, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-16 1500 PARK BEACH CIRCLE, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 26530 MALLARD WAY, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2005-05-02 STAR HOSPITALITY MGMT -
AMENDMENT 2004-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 1986-12-17 1500 PARK BEACH CIRCLE, PUNTA GORDA, FL 33950 -
REINSTATEMENT 1986-12-17 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State