Search icon

PARKWAY PALMS RESORT MAINGATE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Property Management of America dba Extreme Agent 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714

President

Name Role Address
Vivas Andreina President 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714

Vice President

Name Role Address
Salinas Jhon Vice President 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714

Treasurer

Name Role Address
Goncalves Geraldine Treasurer 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714

Secretary

Name Role Address
Vivas Jose Secretary 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714

Director

Name Role Address
Pita Luis Director 2113 Ruby Red Blvd Clermont, FL, 34714, Clermont, FL, 34714

Events

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

Debts

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

Documents

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