Search icon

COURT OF PALMS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COURT OF PALMS HOMEOWNER'S 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: 16 Sep 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (21 years ago)
Document Number: 754187
FEI/EIN Number 592032390

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

Address: 1100 Ocean Shore BLVD, STE 7, Ormond Beach, FL, 32176, US
Mail Address: P O Box1527, ORMOND BEACH, FL, 32175, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodwin Christine Director 1100 Ocean Shore Blvd, Ormond Beach, FL, 32176
QUINTERO ALESSANDRA Secretary 1100 Ocean Shore Blvd #7, Ormond Beach, FL, 32176
Williamson Bonnie President 1100 Ocean Shore Blvd #7, Ormond Beach, FL, 32176
Thompson Joe Treasurer 1100 Ocean Shore BLVD, Ormond Beach, FL, 32176
Woodland Dennis Vice President 1100 Ocean Shore Blvd #7, Ormond Beach, FL, 32176
Williamson Bonnie Agent 1100 Ocean Shore BLVD, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Williamson, Bonnie -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 1100 Ocean Shore BLVD, STE 7, Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 1100 Ocean Shore BLVD, STE 7, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2023-01-09 1100 Ocean Shore BLVD, STE 7, Ormond Beach, FL 32176 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-05-08 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
Reg. Agent Resignation 2023-02-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State