Search icon

PALM CLUB HOMEOWNER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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