Entity Name: | THE PALM CLUB VILLAGE I 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: | 17 Feb 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2018 (7 years ago) |
Document Number: | 767042 |
FEI/EIN Number |
592318326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414, US |
Mail Address: | C/O JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAENEL DAVID | President | 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
GARTON SAMUEL | Vice President | 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
VALLE MARIA | Treasurer | 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
FERNANDES CARLOS | Director | 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
O'MARA MICHAEL | Secretary | 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
LAW OFFICE OF J.M. CUNHA | Agent | 601 HERITAGE DR STE 424, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-21 | LAW OFFICE OF J.M. CUNHA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 601 HERITAGE DR STE 424, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | C/O JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | C/O JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 | - |
AMENDMENT | 2018-07-10 | - | - |
REINSTATEMENT | 1987-01-13 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000796305 | TERMINATED | 1000000239941 | PALM BEACH | 2011-11-09 | 2021-12-07 | $ 5,629.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-25 |
Reg. Agent Change | 2018-11-05 |
Amendment | 2018-07-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State