Search icon

PALMA SOLA TRACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALMA SOLA TRACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jan 2006 (19 years ago)
Document Number: N06000000670
FEI/EIN Number 205125589
Address: 4301 32nd Street W., Bradenton, FL, 34205, US
Mail Address: 4301 32nd Street W., Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Icard, Merrill Attorneys & Counselors Agent 2033 Main Street, Sarasota, FL, 34237

President

Name Role Address
Rozek Jeffrey President 4301 32nd Street W., Bradenton, FL, 34205

Vice President

Name Role Address
Broderick Raymond Vice President 4301 32nd Street W., Bradenton, FL, 34205

Secretary

Name Role Address
Cecil Renee Secretary 4301 32nd Street W., Bradenton, FL, 34205

Treasurer

Name Role Address
Gray Mary Treasurer 4301 32nd Street W., Bradenton, FL, 34205

Director

Name Role Address
Daigle Jason Director 4301 32nd Street W., Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4301 32nd Street W., A20, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4301 32nd Street W., A20, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Icard, Merrill Attorneys & Counselors No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2033 Main Street, 600, Sarasota, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State