Entity Name: | THREE PALMS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2006 (19 years ago) |
Document Number: | N05000002493 |
FEI/EIN Number |
82-1590623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 2705, Fort Myers, FL, 33902, US |
Address: | 1411 Truman Ave #1, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edwards Don | President | 1411 Truman Ave #3, KEY WEST, FL, 33040 |
Corey Annette | Vice President | 1411 TRUMAN AVE #1, KEY WEST, FL, 33040 |
Bell Charlene | Secretary | 1411 TRUMAN AVE #2, KEY WEST, FL, 33040 |
THE NAYBOR COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-09 | J Wallace Property Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1411 Truman Ave, #1, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1411 Truman Ave, #1, Key West, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 15D 10th Avenue, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 1411 Truman Ave #1, Key West, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 5303 4th St W, Lehigh Acres, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 1411 Truman Ave #1, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | The Naybor Company | - |
REINSTATEMENT | 2006-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State