Entity Name: | PALM CLUB HOMEOWNER 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: | 04 Jun 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2012 (13 years ago) |
Document Number: | N03435 |
FEI/EIN Number |
592534812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Touchstone Webb Management, 225 Southern Boulevard, West Palm Beach, FL, 33405, US |
Mail Address: | c/o Touchstone Webb Management, 225 Southern Boulevard, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER CARL | President | c/o Touchstone Webb Management, West Palm Beach, FL, 33405 |
Schwenger Alison | Director | c/o Touchstone Webb Management, West Palm Beach, FL, 33405 |
Russo Marni | Vice President | c/o Touchstone Webb Management, West Palm Beach, FL, 33405 |
Lewis Greta | Treasurer | c/o Touchstone Webb Management, West Palm Beach, FL, 33405 |
Tieghe Donna | Director | c/o Touchstone Webb Management, West Palm Beach, FL, 33405 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-09-30 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | c/o Touchstone Webb Management, 225 Southern Boulevard, Suite 202, West Palm Beach, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | KONYK & LEMME PLLC | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | c/o Touchstone Webb Management, 225 Southern Boulevard, Suite 202, West Palm Beach, FL 33405 | - |
AMENDMENT | 2012-10-03 | - | - |
REINSTATEMENT | 2000-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1991-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-09-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State