Entity Name: | PALMETTO PALMS RV RESORT 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: | 05 Nov 1980 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 May 1998 (27 years ago) |
Document Number: | 754991 |
FEI/EIN Number |
592122918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19681 SUMMERLIN RD, FT MYERS, FL, 33908, US |
Mail Address: | 19681 SUMMERLIN RD, FT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Evans Bruce | President | 19681 SUMMERLIN RD, FT MYERS, FL, 33908 |
Bartlett Jr James | Vice President | 19861 SUMMERLIN RD, FT MYERS, FL, 33908 |
Chudzinski Julia | Secretary | 19681 SUMMERLIN RD, FORT MYERS, FL, 33908 |
Baker William | Director | 19681 SUMMERLIN RD, FORT MYERS, FL, 33908 |
Clarke Kim | Treasurer | 19681 Summerlin Rd., Ft. Myers, FL, 33908 |
Rippe David | Director | 19681 Summerlin Rd, Fort Myers, FL, 33908 |
Varnum, LLP | Agent | 999 Vanderbilt Beach Rd., Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-16 | 999 Vanderbilt Beach Rd., Ste 300, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-16 | Varnum, LLP | - |
AMENDED AND RESTATEDARTICLES | 1998-05-21 | - | - |
AMENDMENT | 1996-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-11-26 | 19681 SUMMERLIN RD, FT MYERS, FL 33908 | - |
REINSTATEMENT | 1985-11-26 | - | - |
CHANGE OF MAILING ADDRESS | 1985-11-26 | 19681 SUMMERLIN RD, FT MYERS, FL 33908 | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2023-01-11 |
AMENDED ANNUAL REPORT | 2022-06-16 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State