Search icon

PALMA VISTA AT PALMA SOLA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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