Search icon

PALMETTO SELF STORAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO SELF STORAGE 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: 13 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: N05000007170
FEI/EIN Number 20-3171483

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 701 WESTERN AVENUE, GLENDALE, CA, 91201, US
Mail Address: 701 WESTERN AVENUE, GLENDALE, CA, 91201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS DREW Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
VITAN NATHANIEL A Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
Spidell Terrance F President 701 WESTERN AVENUE, GLENDALE, CA, 91201
Babinski Steve Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
Linder Sharon Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
Fabricant Dan A Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-10-17 701 WESTERN AVENUE, GLENDALE, CA 91201 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 701 WESTERN AVENUE, GLENDALE, CA 91201 -
AMENDMENT 2023-10-17 - -
CANCEL ADM DISS/REV 2007-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
Reg. Agent Change 2023-10-19
Amendment 2023-10-17
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-10-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State