Search icon

GARDENS AT PALM-AIRE COUNTRY CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDENS AT PALM-AIRE COUNTRY CLUB 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: 04 Oct 1983 (42 years ago)
Document Number: 770564
FEI/EIN Number 592432045

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

Address: 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL, 34231, US
Mail Address: 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leonard Samuel President C/O RealManage, Sarasota, FL, 34231
Torke Mary Vice President C/O RealManage, Sarasota, FL, 34231
Gadziala John Director C/O RealManage, Sarasota, FL, 34231
Snyder Cathe Director C/O RealManage, Sarasota, FL, 34231
Cooper John Secretary C/O RealManage, Sarasota, FL, 34231
Lobeck & Hanson, PA Agent 2033 Main St, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2828 Clark Rd Suite 10, Civix Property Management, Suite 118-A, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-19 2828 Clark Rd Suite 10, Civix Property Management, Suite 118-A, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2023-07-20 Lobeck & Hanson, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 2033 Main St, STE 403, Sarasota, FL 34237 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001033979 TERMINATED 1000000395215 SEMINOLE 2012-11-21 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State