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 |
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 | - |
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 | - | - |
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