Search icon

PALMERA POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 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
Sullivan Christopher Secretary 7425 Palmera Pointe Circle, Tampa, FL, 33615
Kennedy Brian Vice President 7425 Palmera Pointe Circle, Tampa, FL, 33615
Shechtman Jonathan President 7425 Palmera Pointe Circle, Tampa, FL, 33615
Sebol Cary Agent 707 N Flagler Drive, West Pam Beach, FL, FL, 33401

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State