Search icon

AQUA GARDENS TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AQUA GARDENS TOWNHOUSE 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: 28 Nov 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: 749924
FEI/EIN Number 59-2706621

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

Address: 2000 FORREST NELSON BLVD, PORT CHARLOTTE, FL, 33952, US
Mail Address: C/O PALMER PROPERTY MANAGEMENT, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clapp Scott Director C/O PALMER PROPERTY MANAGEMENT, Punta Gorda, FL, 33950
Kophammer Perry Director C/O PALMER PROPERTY MANAGEMENT, Punta Gorda, FL, 33950
Marks David Director C/O PALMER PROPERTY MANAGEMENT, Punta Gorda, FL, 33950
McNamara Patrick Director C/O PALMER PROPERTY MANAGEMENT, Punta Gorda, FL, 33950
Johnston Janice Secretary C/O PALMER PROPERTY MANAGEMENT, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-22 2000 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2018-01-22 PALMER PROPERTY MANAGEMENT -
AMENDED AND RESTATEDARTICLES 2017-03-06 - -
REINSTATEMENT 2007-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-24 2000 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 -
AMENDMENT 1989-05-02 - -
REINSTATEMENT 1985-08-02 - -
REINSTATEMENT 1984-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
Amended and Restated Articles 2017-03-06
ANNUAL REPORT 2017-01-22
AMENDED ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State