Entity Name: | PARKWAY PALMS RESORT MAINGATE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2016 (8 years ago) |
Document Number: | N05000001073 |
FEI/EIN Number | 203022492 |
Address: | 2113 Ruby Red Blvd Clermont, FL, 34714, Ste B, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd Clermont, FL, 34714, Ste B, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Property Management of America dba Extreme | Agent | 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Vivas Andreina | President | 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Salinas Jhon | Vice President | 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Goncalves Geraldine | Treasurer | 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Vivas Jose | Secretary | 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Pita Luis | Director | 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 2113 Ruby Red Blvd Clermont, FL, 34714, Ste B, Clermont, FL 34714 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 2113 Ruby Red Blvd Clermont, FL, 34714, Ste B, Clermont, FL 34714 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Property Management of America dba Extreme Management Team | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 2113 Ruby Red Blvd Clermont, FL, 34714, Ste B, Clermont, FL 34714 | No data |
AMENDMENT | 2016-08-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000777359 | TERMINATED | 1000000802566 | OSCEOLA | 2018-11-14 | 2038-11-28 | $ 6,263.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-05 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-29 |
Reg. Agent Resignation | 2019-04-08 |
AMENDED ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2019-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State