Search icon

THE PALMS VILLA RESIDENCES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE PALMS VILLA RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Sep 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: N05000009864
FEI/EIN Number 331135523
Address: 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809, US
Mail Address: 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

Vice President

Name Role Address
Cebsou LLC Vice President 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809

Treasurer

Name Role Address
Loveless Michael Treasurer 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809

Secretary

Name Role Address
Klaum Lindsay Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809

President

Name Role Address
Irani Louay W President 6972 Lake Gloria Blvd, Orlando, FL, 32809

Director

Name Role Address
Davis Warren J Director 6972 Lake Gloria Blvd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 LELAND MANAGEMENT No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2009-04-15 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data
AMENDMENT AND NAME CHANGE 2005-12-14 THE PALMS VILLA RESIDENCES CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State