Entity Name: | THE PASEOS PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Fields & Bachove, PA | Agent | 4440 PGA BLVD, PBG, FL, 33410 |
Name | Role | Address |
---|---|---|
PETRUCELLI NANCY | President | c/o Coastal Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
SELLE BRANDON | Vice President | c/o Coastal Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
Goodwin Marc | Director | c/o Coastal Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
FORTINI PAUL | Treasurer | c/o Coastal Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
Lee Luanda | Secretary | c/o Coastal Property Management, Jupiter, FL, 33477 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Fields & Bachove, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 4440 PGA BLVD, #308, PBG, FL 33410 | No data |
NAME CHANGE AMENDMENT | 2003-06-30 | THE PASEOS PROPERTY OWNERS ASSOCIATION, INC. | No data |
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 Feb 2025
Sources: Florida Department of State