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 |
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 |
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 | - | - |
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