Search icon

THREE PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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