Entity Name: | PALMERA POINTE 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: | 25 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | N05000008794 |
FEI/EIN Number |
030578186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7425 Palmera Pointe Circle, TAMPA, FL, 33615, US |
Mail Address: | 7425 Palmera Pointe Circle, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sche Jonathan | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Sullivan Christopher | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Kennedy Brian | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Hathorn Anne | Agent | 150 2nd Avenue North, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-09 | 7425 Palmera Pointe Circle, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 150 2nd Avenue North, Suite 1270, St. Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-04 | 7425 Palmera Pointe Circle, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Hathorn , Anne | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2006-01-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000472055 | ACTIVE | 1000000223456 | DADE | 2011-07-12 | 2031-08-03 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State