Search icon

PALMIRA GOLF AND COUNTRY CLUB MASTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALMIRA GOLF AND COUNTRY CLUB MASTER HOMEOWNERS 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: 07 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: N01000001591
FEI/EIN Number 651132810

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

Address: 28181 MATTEOTTI VIEW, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O MAYMGMT, 6017 PINE RIDGE ROAD # 262, NAPLES, FL, 34105, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fiordaliso Art Vice President 14063 Tivoli, BONITA SPRINGS, FL, 34135
Lukas Jim President 14053 Lieto Lane, Bonita Springs, FL, 34135
Sarvadi David Director 28505 Azzili Way, Bonita Springs, FL, 34135
DeRose Bill Director 28531 Chianti Ter, Bonita Springs, FL, 34135
Riddle Nancy Secretary 28637 San Lucas Lane #202, Bonita Springs, FL, 34135
Sixbey John Director 28644 San Lucas Lane #201, Bonita Springs, FL, 34135
MAY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 28181 MATTEOTTI VIEW, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-04-19 MAY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 11100 Bonita Beach Road, 101, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 28181 MATTEOTTI VIEW, BONITA SPRINGS, FL 34135 -
AMENDMENT 2009-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State