Entity Name: | PALMA VISTA AT PALMA SOLA HOMEOWNERS' 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: | 07 Jul 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Nov 2013 (11 years ago) |
Document Number: | N04000006651 |
FEI/EIN Number |
20-2920564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2389 E. Venice Avenue, Venice, FL, 34292, US |
Mail Address: | 2389 E. Venice Avenue, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIGNATURE ONE, LLC | Agent | - |
Benoit Marie | President | 2389 E. Venice Avenue, Venice, FL, 34292 |
Sayers Jason | Vice President | 2389 E. Venice Avenue, Venice, FL, 34292 |
Schultz Mike | Treasurer | 2389 E. Venice Avenue, Venice, FL, 34292 |
Breiter Tom | Secretary | 2389 E. Venice Avenue, Venice, FL, 34292 |
Oberti Rich | Director | 2389 E. Venice Avenue, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2389 E. Venice Avenue, #440, Venice, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2389 E. Venice Avenue, #440, Venice, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Signature One | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2389 E. Venice Avenue, #440, Venice, FL 34292 | - |
AMENDED AND RESTATEDARTICLES | 2013-11-18 | - | - |
REINSTATEMENT | 2012-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
Reg. Agent Change | 2020-05-01 |
Reg. Agent Resignation | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-10-15 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State