Search icon

THE PALM MANOR I, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PALM MANOR I, 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: 12 Mar 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Apr 2005 (20 years ago)
Document Number: 746195
FEI/EIN Number 592169945

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

Address: PALM MANOR 1 CONDOMINIUM, c/o Daytona Realty and Property Management, DAYTONA BEACH, FL, 32114, US
Mail Address: PALM MANOR 1 CONDOMINIUM, c/o Daytona Realty and Property Management, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KIMBERLY A Treasurer PALM MANOR 1 CONDOMINIUM, DAYTONA BEACH, FL, 32114
Lammi Dennis Director PALM MANOR 1 CONDOMINIUM, DAYTONA BEACH, FL, 32114
Conner Jonathan President PALM MANOR 1 CONDOMINIUM, DAYTONA BEACH, FL, 32114
Rubio Brian Director 1326 S Ridgewood Ave Ste 6, Daytona Beach, FL, 32114
Daytona Realty and Property Management, LL Agent PALM MANOR 1 CONDOMINIUM, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 PALM MANOR 1 CONDOMINIUM, c/o Daytona Realty and Property Management LLC, 1326 S. Ridgewood Ave #6, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 PALM MANOR 1 CONDOMINIUM, c/o Daytona Realty and Property Management LLC, 1326 S. Ridgewood Ave #6, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-02-11 PALM MANOR 1 CONDOMINIUM, c/o Daytona Realty and Property Management LLC, 1326 S. Ridgewood Ave #6, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Daytona Realty and Property Management, LLC -
CANCEL ADM DISS/REV 2005-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1994-02-14 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State