Search icon

THE PASEOS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PASEOS PROPERTY OWNERS 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: 24 Oct 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2003 (22 years ago)
Document Number: N02000008158
FEI/EIN Number 900111455

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

Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fields & Bachove, PA Agent 4440 PGA BLVD, PBG, FL, 33410
PETRUCELLI NANCY President c/o Coastal Property Management, Jupiter, FL, 33477
SELLE BRANDON Vice President c/o Coastal Property Management, Jupiter, FL, 33477
Goodwin Marc Director c/o Coastal Property Management, Jupiter, FL, 33477
FORTINI PAUL Treasurer c/o Coastal Property Management, Jupiter, FL, 33477
Lee Luanda Secretary c/o Coastal Property Management, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Fields & Bachove, PA -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 4440 PGA BLVD, #308, PBG, FL 33410 -
NAME CHANGE AMENDMENT 2003-06-30 THE PASEOS PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State