Search icon

PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 52, INC. - Florida Company Profile

Company Details

Entity Name: PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 52, 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: 24 Oct 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: 754847
FEI/EIN Number 592043877

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DR. STE. 202, POMPANO BEACH, FL, 33069, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DR. STE. 202, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORZON THOMAS Secretary C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33068
REARDIN WILLIAM J Director C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
ALBRIGHT WILLIAM President C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
OELKE ROBERT Treasurer C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
ESBIN DAVID Director C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
NOYE KEVIN Director C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DR. STE. 202, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-04-03 C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DR. STE. 202, POMPANO BEACH, FL 33069 -
AMENDMENT 2022-05-26 - -
REGISTERED AGENT NAME CHANGED 2014-02-24 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -

Documents

Name Date
Amendment 2024-06-25
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-03
Amendment 2022-05-26
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State