PALM LAKE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Entity Name: | PALM LAKE COMMUNITY 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: | 07 Feb 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | 750974 |
FEI/EIN Number |
592050541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PLCA, P. O. BOX 124, PORT RICHEY, FL, 34673, US |
Address: | 10310 COUNTRY LAKE DR, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAXTON ANNETTE | President | 10310 COUNTRY LAKE DR, PORT RICHEY, FL, 34668 |
BOUCHARD PENNY | Vice President | 10400 COUNTRY LAKE DR, PORT RICHEY, FL, 34668 |
BOUCHARD HENRY | Director | 10400 COUNTRY LAKE DR, PORT RICHEY, FL, 34668 |
SAXTON DOUGLAS | Director | 10310 COUNTY LAKE DR, PORT RICKEY, FL, 34668 |
MARK E. KOLLER CPA | Agent | 7231 LITTLE RD, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | BRIDGESPAN PARTNERS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 2134 Alternate US 19, Suite B, Palm Harbor, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | TERRANCE H. THERIEN, 10334 PALM LAKE BLVD, PORT RICHEY, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | TERRANCE H. THERIEN, 10334 PALM LAKE BLVD, PORT RICHEY, FL 34668 | - |
AMENDMENT | 2020-03-30 | - | - |
AMENDMENT | 2018-08-29 | - | - |
REINSTATEMENT | 2018-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-15 |
Amendment | 2020-03-30 |
ANNUAL REPORT | 2019-03-07 |
Amendment | 2018-08-29 |
REINSTATEMENT | 2018-01-05 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State