Search icon

PALMA SOLA TRACE VILLAS HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: PALMA SOLA TRACE VILLAS HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: N06000000795
FEI/EIN Number 651295354
Address: 4301 32ND ST. W - STE. A-20, BRADENTON, FL, 34205, US
Mail Address: 4301 32ND ST. W - STE. A-20, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WELLER RICK ESQ. Agent 1401 8TH AVE. W., BRADENTON, FL, 34205

Director

Name Role Address
RAIK UDO Director 4301 32nd St. W., Bradenton, FL, 34205
Howell Larry Director 4301 32nd St W, Bradenton, FL, 34205

President

Name Role Address
BROWN STAN President 4301 32nd St. W., Bradenton, FL, 34205

Vice President

Name Role Address
Coury Mike Vice President 4301 32nd St West, Bradenton, FL, 34205

Treasurer

Name Role Address
Donaldson Dennis Treasurer 4301 32nd St W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-26 WELLER, RICK, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1401 8TH AVE. W., BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 4301 32ND ST. W - STE. A-20, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2013-02-07 4301 32ND ST. W - STE. A-20, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-31
Amended and Restated Articles 2019-10-11
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State