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 |
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 |
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 | - | - |
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