Search icon

AVISTA OF PALM-AIRE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: AVISTA OF PALM-AIRE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 1989 (36 years ago)
Document Number: N03753
FEI/EIN Number 59-2676161
Address: C/O RealManage, 16 Church Street, Osprey, FL 34229
Mail Address: C/O RealManage, PO Box 803555, Dallas, FL 75380
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
Pavlisko, Assunta President C/O RealManage, 16 Church Street Osprey, FL 34229

Vice President

Name Role Address
Gast, Connie Vice President C/O RealManage, 16 Church Street Osprey, FL 34229

Secretary

Name Role Address
Kunkle, Kali Secretary C/O RealManage, 16 Church Street Osprey, FL 34229

Treasurer

Name Role Address
Mccarthy, Carolyn Treasurer C/O RealManage, 16 Church Street Osprey, FL 34229

Director

Name Role Address
Mcpherson, Charlotte Miner Director C/O RealManage, 16 Church Street Osprey, FL 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 C/O RealManage, 16 Church Street, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2023-04-17 C/O RealManage, 16 Church Street, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2022-03-08 Becker & Poliakoff, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 No data
AMENDMENT 1989-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State