Entity Name: | PALM ISLAND ESTATES 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: | 26 Aug 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Mar 2019 (6 years ago) |
Document Number: | 753945 |
FEI/EIN Number |
592384306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Pointe Way, PLACIDA, FL, 33946, US |
Mail Address: | P. O. BOX 3151, PLACIDA, FL, 33946, US |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAFFER MERYL | President | 141 KETTLE HARBOR DR., PLACIDA, FL, 33946 |
YATES LINDSAY C | Treasurer | 2 POINTE WAY, PLACIDA, FL, 33946 |
STUBBS SUSANNE M | Vice President | 352 S. GULF BLVD., PLACIDA, FL, 33946 |
KNIGHTEN DEBORAH | Corr | 130 BOCILLA DR., PLACIDA, FL, 33946 |
COTHERMAN LINDA | Director | 50 GASPARILLA WAY, PLACIDA, FL, 33946 |
Sickles Kathleen | Director | 130 KETTLE HARBOR DR., PLACIDA, FL, 33946 |
YATES LINDSAY C | Agent | 2 POINTE WAY, PLACIDA, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 2 POINTE WAY, PO BOX 3753, PLACIDA, FL 33946 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 2 Pointe Way, PLACIDA, FL 33946 | - |
AMENDED AND RESTATEDARTICLES | 2019-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | YATES, LINDSAY C | - |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 2 Pointe Way, PLACIDA, FL 33946 | - |
REINSTATEMENT | 1994-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1990-10-26 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1984-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-12 |
Amended and Restated Articles | 2019-03-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State