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 |
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 |
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 | - | - |
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