Search icon

PALMETTO PLAZA OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO PLAZA OWNERS' 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: 01 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: N05429
FEI/EIN Number 592455349

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

Address: 127 HARBOR BLVD., SUITE 10, DESTIN, FL, 32541
Mail Address: 127 HARBOR BLVD., SUITE 10, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERFIELD, Jr. Earle B President 127 HARBOR BLVD SUITE 10, DESTIN, FL
WATERFIELD, Jr. Earle B Director 127 HARBOR BLVD SUITE 10, DESTIN, FL
GILLESPIE JOHN E Secretary 775 Gulf Shore Drive, DESTIN, FL, 32541
GILLESPIE JOHN E Treasurer 775 Gulf Shore Drive, DESTIN, FL, 32541
Dijkhuizen Johannes C Director 112 Trista Terrace Ct, Destin, FL, 32541
Waterfield Benny Agent 127 HARBOR BLVD., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-12 - -
CHANGE OF MAILING ADDRESS 2018-03-12 127 HARBOR BLVD., SUITE 10, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Waterfield, Benny -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 127 HARBOR BLVD., SUITE 10, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 127 HARBOR BLVD., SUITE 10, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001459958 TERMINATED 1000000529281 LEON 2013-09-11 2033-10-03 $ 18,835.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State