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 |
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 | - |
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 | - | - |
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