Search icon

THE PALMS OF FREEPORT HOA, INC. - Florida Company Profile

Company Details

Entity Name: THE PALMS OF FREEPORT HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N05000001056
FEI/EIN Number 46-2979214

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3999 Commons Dr. W, Suite M, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 15284 331 Business, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2021-02-03 15284 331 Business, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Donnelly, Edward Patrick -
PENDING REINSTATEMENT 2013-06-05 - -
REINSTATEMENT 2013-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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 Apr 2025

Sources: Florida Department of State