Search icon

THE PALMS OF FREEPORT HOA, INC.

Company Details

Entity Name: THE PALMS OF FREEPORT HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N05000001056
FEI/EIN Number 46-2979214
Address: 15284 331 Business, Freeport, FL, 32439, US
Mail Address: 3999 Commons Dr. W, Suite M, Destin, FL, 32541, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Donnelly Edward P Agent 3999 Commons Dr. W, Destin, FL, 32541

President

Name Role Address
Couch A J President 33 Long Leaf Circle, Santa Rosa Beach, FL, 32459

Vice President

Name Role Address
Cox George Vice President 62 North Sand Palm Road, Freeport, FL, 32439

Treasurer

Name Role Address
Cox George Treasurer 62 North Sand Palm Road, Freeport, FL, 32439

Secretary

Name Role Address
Barber Steve Secretary 15284 331 Business, Freeport, FL, 32439

CAM

Name Role Address
Donnelly Edward CAM 45 N Sand Palm Rd, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3999 Commons Dr. W, Suite M, Destin, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 15284 331 Business, Freeport, FL 32439 No data
CHANGE OF MAILING ADDRESS 2021-02-03 15284 331 Business, Freeport, FL 32439 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 Donnelly, Edward Patrick No data
PENDING REINSTATEMENT 2013-06-05 No data No data
REINSTATEMENT 2013-06-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-07-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State