Search icon

PALADIN PLACE II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALADIN PLACE II 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: 09 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: N04000010519
FEI/EIN Number 204497414

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Keystone Property Management, 780 US Hwy 1, VERO BEACH, FL, 32962, US
Address: Paladin Place II, 85th St, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton James Vice President c/o Keystone Property Management, VERO BEACH, FL, 32962
Davis Terry President c/o Keystone Property Management, VERO BEACH, FL, 32962
Lisiewski Joseph Treasurer c/o Keystone Property Management, VERO BEACH, FL, 32962
KEYSTONE PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 c/o Keystone Property Management, 780 US Hwy 1, Suite 300, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 Paladin Place II, 85th St, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2022-08-16 Keystone Property Management -
CHANGE OF MAILING ADDRESS 2022-08-16 Paladin Place II, 85th St, VERO BEACH, FL 32967 -
AMENDMENT 2018-05-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-05-24 - -
VOLUNTARY DISSOLUTION 2018-05-03 - -
REINSTATEMENT 2018-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES 2006-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
Revocation of Dissolution 2018-05-24
Amendment 2018-05-24
VOLUNTARY DISSOLUTION 2018-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State