Search icon

PALMA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALMA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1978 (46 years ago)
Document Number: 744329
FEI/EIN Number 59-2030767
Address: 545 E. GARFIELD AVE., COCOA BEACH, FL 32931
Mail Address: 545 E. GARFIELD AVE., COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KYLES, ED Agent 545 E GARFIELD AVE 901, COCOA BEACH, FL 32931

Secretary

Name Role Address
MIRZA, SAMI Secretary 545 E GARFIELD STE 803, COCOA BEACH, FL 32931

Treasurer

Name Role Address
MIRZA, SAMI Treasurer 545 E GARFIELD STE 803, COCOA BEACH, FL 32931

Director

Name Role Address
MIRZA, SAMI Director 545 E GARFIELD STE 803, COCOA BEACH, FL 32931
Rice, Gregory Director 545 Garfield Ave. Apt. 802, Cocoa Beach, FL 32931

Vice President

Name Role Address
KYLES, ED Vice President 545 GARFIELD AVE 901, COCOA BEACH, FL 32931

President

Name Role Address
Lagravenese, Drew President 545 E. GARFIELD AVE., COCOA BEACH, FL 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-05-25 KYLES, ED No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-25 545 E GARFIELD AVE 901, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-07 545 E. GARFIELD AVE., COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 1995-03-07 545 E. GARFIELD AVE., COCOA BEACH, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State