Entity Name: | PALM POINTE I CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Mar 2006 (19 years ago) |
Document Number: | N05000003815 |
FEI/EIN Number | 202702716 |
Address: | 4600 E. Moody Blvd., Bunnell, FL, 32110, US |
Mail Address: | c/o Clarion Group, Inc., 21 Utility Drive, PALM COAST, FL, 32137, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BIGMAN BROCK | Agent | 444 SEABREEZE BLVD STE 900, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
Campbell Robert | President | c/o Clarion Group, Inc., PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Difederico Albert | Secretary | c/o Clarion Group, Inc., PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-02 | 4600 E. Moody Blvd., Bunnell, FL 32110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 4600 E. Moody Blvd., Bunnell, FL 32110 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-02 | SMITH BIGMAN BROCK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-02 | 444 SEABREEZE BLVD STE 900, DAYTONA BEACH, FL 32118 | No data |
AMENDMENT | 2006-03-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-10-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-04 |
Reg. Agent Change | 2019-08-02 |
ANNUAL REPORT | 2019-04-24 |
Reg. Agent Change | 2018-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State