Search icon

PARADISE PALMS RESORT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE PALMS RESORT HOMEOWNERS 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: 19 Aug 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: N05000008576
FEI/EIN Number 204783155

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

Address: 8950 Paradise Palms Blvd, Kissimmee, FL, 34747, US
Mail Address: 8950 Paradise Palms Blvd, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Messier David Vice President 8950 Paradise Palms Blvd, Kisssimee, FL, 34747
Goncalves Nelson Secretary 8950 Paradise Palms Blvd, Kissimee, FL, 34747
Becker & Poliakoff Agent 111 N. Orange Avenue, Orlando, FL, 32801
Marchman Michael Vice President 8950 Paradise Palms Blvd, Kissimmee, FL, 34747
Miller Tyler Treasurer 8950 Paradise Palms Blvd, Kissimmee, FL, 34747
High Alan President 8950 Paradise Palms Blvd, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-14 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 111 N. Orange Avenue, Suite 1400, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 8950 Paradise Palms Blvd, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-09-17 8950 Paradise Palms Blvd, Kissimmee, FL 34747 -
AMENDED AND RESTATEDARTICLES 2018-04-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-11-07
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State