Entity Name: | THE PALMS 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: | 05 Dec 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 1983 (41 years ago) |
Document Number: | 745132 |
FEI/EIN Number |
65-0571220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 58TH ST, HOLMES BEACH, FL, 34217-1540, US |
Mail Address: | 3909 E. Bay Drive, Holmes Beach, FL, 34217, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Price Michael | Secretary | 3848 Lakeland Ave N, Robbinsdaleq, MI, 55422 |
Hogan Stephen | President | 315 58th St, Holmes Beach, FL, 342171505 |
Trethewey Colin E | Vice President | 10106 Cannon Dr., Riverview, FL, 33578 |
Walter Mike | Agent | 3909 E. Bay Dr., Holmes Beach, FL, 34217 |
Price Michael | Treasurer | 3848 Lakeland Ave N, Robbinsdaleq, MI, 55422 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Walter, Mike | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3909 E. Bay Dr., STE 110, Holmes Beach, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 315 58TH ST, HOLMES BEACH, FL 34217-1540 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 315 58TH ST, HOLMES BEACH, FL 34217-1540 | - |
REINSTATEMENT | 1983-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-15 |
AMENDED ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State