Search icon

PALMETTO VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO VILLAS 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: 20 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 1993 (32 years ago)
Document Number: 752557
FEI/EIN Number 592203074

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

Address: 10000 SW 52 Avenue, The Links Clubhouse, Gainesville, FL, 32608, US
Mail Address: 10000 SW 52 Avenue, The Links Clubhouse, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX CYNTHIA President 10,000 SW 52 Avenue, Gainesville, FL, 32608
Leto Austin Secretary 10,000 SW 52 Avenue, Gainesville, FL, 32608
Kinchen W.S Director 10,000 SW 52 Avenue, Gainesville, FL, 32608
Cane Lydia Treasurer 10,000 SW 52 Avenue, Gainesville, FL, 32608
McCoy Elizabeth Vice President 10,000 SW 52 Avenue, Gainesville, FL, 32608
GUARDIAN ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 10000 SW 52 Avenue, The Links Clubhouse, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2023-04-03 10000 SW 52 Avenue, The Links Clubhouse, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 Guardian Association Management, LLC, 10,000 SW 52 Avenue, The Links Clubhouse, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Guardian Association Management LLC -
AMENDMENT 1993-02-26 - -
REINSTATEMENT 1985-11-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State