Entity Name: | THE PALMS ESTATES OF HIGHLANDS COUNTY, 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: | 27 Jul 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Mar 2014 (11 years ago) |
Document Number: | 769588 |
FEI/EIN Number |
592412625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 DOMINION ST, LORIDA, FL, 33857, US |
Mail Address: | P.O. BOX 364, LORIDA, FL, 33857, US |
ZIP code: | 33857 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Esworthy Larry A | President | 106 Live Oak Drive, Lorida, FL, 33857 |
Garber Jeannie | Vice President | 205 Oakland Farm Road, Weyers Cave, VA, 24486 |
Combs Ron | Vice President | 2832 US 200 South, Moorefield, WV, 26836 |
Moore Jerry | Treasurer | 251 Shatzer Orchard Road, Chambersburg, PA, 17202 |
Cupper Karen | Secretary | 545 Patrick Road, Natchitoches, LA, 71457 |
Richard Joseph L | Agent | 117 DOMINION ST, LORIDA, FL, 33857 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Richard, Joseph Lewis | - |
AMENDMENT | 2014-03-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-08 | 117 DOMINION ST, LORIDA, FL 33857 | - |
AMENDMENT | 2005-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 117 DOMINION ST, LORIDA, FL 33857 | - |
CHANGE OF MAILING ADDRESS | 1996-02-27 | 117 DOMINION ST, LORIDA, FL 33857 | - |
AMENDMENT | 1988-12-30 | - | - |
REINSTATEMENT | 1985-05-13 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State