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 |
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 |
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 | - | - |
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