Search icon

PALMERA POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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