Search icon

PALM VILLAGE CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM VILLAGE CLUB CONDOMINIUM 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: 25 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2005 (19 years ago)
Document Number: N05000000813
FEI/EIN Number 203877543

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

Address: c/o Palm Village Club Condo Assoc Inc, 500 NE 2nd Street, Dania Beach, FL, 33004, US
Mail Address: c/o Robert Kelly Esq, 2699 Stirling Road, HOLLYWOOD, FL, 33012, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Vladimir Vice President 2699 Stirling Road, Dania Beach, FL, 33312
Bartsocas Kiki V Treasurer 2699 Stirling Road, Ft. Lauderdale, FL, 33312
Law Office of Robert P. Kelly Agent 2699 Stirling Road, Ft. Lauderdale, FL, 33312
Vasile Maria President 2699 Stirling Road, Ft. Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 c/o Palm Village Club Condo Assoc Inc, 500 NE 2nd Street, Clubhouse, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2024-04-17 c/o Palm Village Club Condo Assoc Inc, 500 NE 2nd Street, Clubhouse, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-01-10 Law Office of Robert P. Kelly -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 2699 Stirling Road, Suite C403B, Ft. Lauderdale, FL 33312 -
AMENDMENT 2005-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-11-25
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-07-18
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-12-08
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-06-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State