Search icon

ARNOLD PALMER DESIGN COMPANY

Company Details

Entity Name: ARNOLD PALMER DESIGN COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Apr 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 2006 (18 years ago)
Document Number: 843035
FEI/EIN Number 34-0896816
Address: 9000 BAY HILL BLVD., ORLANDO, FL 32819
Mail Address: 9000 BAY HILL BLVD., ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: OHIO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD #250, PLANTATION, FL 33324

President

Name Role Address
Saunders, Amy P President 9000 BAY HILL BLVD., ORLANDO, FL 32819

Vice President

Name Role Address
Saunders III, Robert L Vice President 9000 BAY HILL BLVD., ORLANDO, FL 32819

Secretary

Name Role Address
Battles, Brian C Secretary 9000 BAY HILL BLVD., ORLANDO, FL 32819

Treasurer

Name Role Address
Battles, Brian C Treasurer 9000 BAY HILL BLVD., ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1200 S. PINE ISLAND ROAD #250, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 9000 BAY HILL BLVD., ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2015-01-19 9000 BAY HILL BLVD., ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2006-08-30 ARNOLD PALMER DESIGN COMPANY No data
REGISTERED AGENT NAME CHANGED 1992-05-01 CT CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State