Entity Name: | PALMAS DE MALLORCA CONDOMINIUM OWNER'S 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: | 10 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | N04000001287 |
FEI/EIN Number |
208529028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 555 W Granada Blvd, Suite E8, Ormond Beach, FL, 32174, US |
Address: | 3811 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFORD JENNIFER | President | 3811 S. ATLANTIC AVENUE., #502, DAYTONA BEACH SHORES, FL, 32118 |
Myron Richardson | Vice President | 524 Estates Place, Longwood, FL, 32746 |
Smith White Sharon | Secretary | 3811 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
B.K. ACCOUNTING & TAX SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 3811 S Atlantic Avenue, Daytona Beach Shores, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 3811 S Atlantic Avenue, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 555 W Granada Blvd, Suite E8, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | B K Accounting & Tax Services | - |
AMENDMENT | 2018-04-20 | - | - |
CANCEL ADM DISS/REV | 2006-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-11 |
Amendment | 2018-04-20 |
Reg. Agent Resignation | 2018-04-05 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State