Search icon

PALM LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALM LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Sep 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: N04000008642
FEI/EIN Number 201587828
Mail Address: Pinnacle Community Association Management, PO Box 21058, Sarasota, FL, 34276, US
Address: Pinnacle Community Association Management, 3307 Clark Road, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Pinnacle Community Association Management Agent 3307 Clark Rd #201, Sarasota, FL, 34231

President

Name Role Address
Rumley Amantina President Pinnacle Community Association Management, Sarasota, FL, 34276

Vice President

Name Role Address
Sheehy Declan Vice President Pinnacle Community Association Management, Sarasota, FL, 34276

Secretary

Name Role Address
Bucci Leo Secretary Pinnacle Community Association Management, Sarasota, FL, 34276

Treasurer

Name Role Address
Hamilton Brad Treasurer Pinnacle Community Association Management, Sarasota, FL, 34276

Director

Name Role Address
Locke Judee Director Pinnacle Community Association Management, Sarasota, FL, 34276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 Pinnacle Community Association Management, 3307 Clark Road, Suite 201, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2024-03-26 Pinnacle Community Association Management, 3307 Clark Road, Suite 201, Sarasota, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2024-03-26 Pinnacle Community Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 3307 Clark Rd #201, Sarasota, FL 34231 No data
AMENDED AND RESTATEDARTICLES 2013-11-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-27
Reg. Agent Resignation 2021-01-04
ANNUAL REPORT 2020-05-21
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State