Entity Name: | PALMWAY APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Nov 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 1988 (37 years ago) |
Document Number: | 745103 |
FEI/EIN Number | 59-1895680 |
Address: | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435 |
Mail Address: | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mansfield, Madeline M. | Agent | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Sikanen, Eila | Vice President | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Kaminsky, Sean | President | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Sutton, Stephen E. | Secretary | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Sutton, Stephen E. | Treasurer | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-07 | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-07 | Mansfield, Madeline M. | No data |
REINSTATEMENT | 1988-04-25 | No data | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2018-03-16 |
AMENDED ANNUAL REPORT | 2017-12-06 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State