Entity Name: | PALM VILLAGE 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: | 21 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1984 (40 years ago) |
Document Number: | 762215 |
FEI/EIN Number |
592190852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Address: | 8800 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ JAVIER | President | PO Box 772442, CORAL SPRINGS, FL, 33077 |
GIL EDUARDO | Treasurer | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
JARIMILLO WILLIAM | Vice President | 8770 Royal Palm Blvd #102, CORAL SPRINGS, FL, 33065 |
RYAN DIANA | Director | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
GIL MAURO | Secretary | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
MIRZA BASULTO & ROBBINS, LLP | Agent | 14160 N.W. 77TH COURT, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-05 | 8800 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-08 | MIRZA BASULTO & ROBBINS, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-08 | 14160 N.W. 77TH COURT, SUITE # 22, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-13 | 8800 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State