Search icon

PALM RIVER HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM RIVER HOUSE CONDOMINIUM 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: 12 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jun 2006 (19 years ago)
Document Number: N03000006923
FEI/EIN Number 200282288

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

Address: 3753 CARDINAL BLVD., UNIT 4, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3753 CARDINAL BLVD., UNIT 4, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hankinson Gary President 3753 CARDINAL BLVD #3, DAYTONA BEACH SHORES, FL, 32118
Treadaway Cynthia Treasurer 3753 CARDINAL BLVD #4, DAYTONA BEACH SHORES, FL, 32118
Muir Edward Vice President 3753 CARDINAL BLVD., DAYTONA BEACH SHORES, FL, 32118
Orange Lori Secretary 109 Laurel Grove Road, Brunswick, GA, 31523
Treadaway Cynthia Agent C/O Cynthia Treadaway, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 3753 CARDINAL BLVD., UNIT 4, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-08-15 3753 CARDINAL BLVD., UNIT 4, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2022-08-15 Treadaway, Cynthia -
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 C/O Cynthia Treadaway, 3753 CARDINAL BLVD. UNIT 4, DAYTONA BEACH SHORES, FL 32118 -
CANCEL ADM DISS/REV 2006-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State