Search icon

PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 12, INC. - Florida Company Profile

Company Details

Entity Name: PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 12, 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: 26 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2009 (16 years ago)
Document Number: 748218
FEI/EIN Number 591927507

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

Address: 3500 GATEWAY DR., SUITE 202, POMPANO BEACH, FL, 33069
Mail Address: 3500 GATEWAY DR., SUITE 202, POMPANO BCH., FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD WILLIAM President 3500 GATEWAY DR, POMPANO BEACH, FL, 33069
MONTANA JAMES Vice President 3500 GATEWAY DR., POMPANO BEACH, FL, 33069
LONDON CRAIG dire 3500 GATEWAY DR., POMPANO BCH., FL, 33069
MILLER SHERRY Director 3500 GATEWAY DR., POMPANO BCH., FL, 33069
STOUP JAMES Treasurer 3500 GATEWAY DR., POMPANO BCH., FL, 33069
WOODALL MARK Director 3500 GATEWAY DR., POMPANO BCH., FL, 33069
Kaye Bender & Rembaum Agent 1200 Park Central Boulevard South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-06-05 Kaye Bender & Rembaum -
AMENDMENT 2009-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 3500 GATEWAY DR., SUITE 202, POMPANO BEACH, FL 33069 -
AMENDMENT 2002-04-01 - -
AMENDMENT 2001-02-22 - -
AMENDMENT 1999-02-26 - -
CHANGE OF MAILING ADDRESS 1996-04-23 3500 GATEWAY DR., SUITE 202, POMPANO BEACH, FL 33069 -
REINSTATEMENT 1989-10-25 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State