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 |
Name | Role | Address |
---|---|---|
Donnelly Edward P | Agent | 3999 Commons Dr. W, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Couch A J | President | 33 Long Leaf Circle, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Cox George | Vice President | 62 North Sand Palm Road, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
Cox George | Treasurer | 62 North Sand Palm Road, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
Barber Steve | Secretary | 15284 331 Business, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
Donnelly Edward | CAM | 45 N Sand Palm Rd, Freeport, FL, 32439 |
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 |
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