Search icon

PALMWAY APARTMENTS, INC.

Company Details

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

Agent

Name Role Address
Mansfield, Madeline M. Agent c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435

Vice President

Name Role Address
Sikanen, Eila Vice President c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435

President

Name Role Address
Kaminsky, Sean President c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435

Secretary

Name Role Address
Sutton, Stephen E. Secretary c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435

Treasurer

Name Role Address
Sutton, Stephen E. Treasurer c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435

Events

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

Documents

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