Search icon

PALM FROND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM FROND 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: 22 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: 758506
FEI/EIN Number 592116597

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

Address: C/O Compass Rose Management, 1010 NE 9th Street, Cape Coral, FL, 33909, US
Mail Address: C/O Compass Rose Management, 1010 NE 9th Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Sandra President C/O Compass Rose Management, Cape Coral, FL, 33909
Intile Mary Secretary C/O Compass Rose Management, Cape Coral, FL, 33909
COMPASS ROSE MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 C/O Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Compass Rose Management -
CHANGE OF MAILING ADDRESS 2024-04-16 C/O Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 C/O Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-04-23 - -
AMENDMENT 2019-10-28 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000252161 LAPSED 2015-CA-3223 LEE COUNTY CIRCUIT COURT 2019-03-22 2024-04-10 $79,809.17 SISTERS CREATIONS, INC., 521 3RD ST. NW, NAPLES, FL 34120

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-11-19
Amendment 2020-04-23
Amendment 2019-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State