Entity Name: | PARADISE GROVE OWNERS' 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: | 10 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2011 (13 years ago) |
Document Number: | N05000000297 |
FEI/EIN Number |
202184940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 US HWY 98 W STE, STE 101, SANTA ROSE BCH, FL, 32459, US |
Mail Address: | 2441 US HWY 98 W STE, STE 101, SANTA ROSE BCH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pellegrini Frank | President | 2441 US HWY 98 W STE, SANTA ROSE BCH, FL, 32459 |
Henderson James | Vice President | 2441 US HWY 98 W STE, SANTA ROSE BCH, FL, 32459 |
Kubacki Archie | Treasurer | 2441 US HWY 98 W STE, SANTA ROSE BCH, FL, 32459 |
Theriot Horace R | Director | 2441 US HWY 98 W STE, SANTA ROSE BCH, FL, 32459 |
Leahy Jim | Secretary | 2441 US HWY 98 W STE, SANTA ROSE BCH, FL, 32459 |
ASSOCIATION MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Association Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 2441 US HWY 98 W STE, STE 101, SANTA ROSE BCH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 2441 US HWY 98 W STE, STE 101, SANTA ROSE BCH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 2441 US HWY 98 W STE, STE 101, SANTA ROSE BCH, FL 32459 | - |
AMENDMENT | 2011-12-27 | - | - |
AMENDMENT | 2006-11-20 | - | - |
NAME CHANGE AMENDMENT | 2005-03-30 | PARADISE GROVE OWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-07-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State