Search icon

PALMA DEL MAR CONDOMINIUM ASSOCIATION NO. 1 OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: PALMA DEL MAR CONDOMINIUM ASSOCIATION NO. 1 OF ST. PETERSBURG, 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: 06 Nov 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2006 (19 years ago)
Document Number: 744840
FEI/EIN Number 591948759

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

Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
Mail Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waddell Dick Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Weaver Billy Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Riley Karen Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Anderson Jeff Treasurer 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Stocks Alton President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PBM CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 PBM, 10033 Dr MLK ST N, 300, SAINT PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-04-22 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2008-01-09 PBM -
AMENDMENT 2006-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State