Search icon

PALMETTO COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO COVE 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: 07 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Dec 2007 (17 years ago)
Document Number: N06000001317
FEI/EIN Number 204261438

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

Address: c/o MyTown Communities, 2830 Winkler Ave 101, Ft Myers, FL, 33916, US
Mail Address: c/o MyTown Communities, 2830 Winkler Ave 101, Ft Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINBOW THOMAS Vice President c/o MyTown Communities, Ft Myers, FL, 33916
HUDDY MARIA Treasurer c/o MyTown Communities, Ft Myers, FL, 33916
MUNN CHRIS Director c/o MyTown Communities, Ft Myers, FL, 33916
Pflug Katherine Director c/o MyTown Communities, Ft Myers, FL, 33916
SPRIGLER TRACEY Director c/o MyTown Communities, Ft Myers, FL, 33916
JOHNSON LUCKY President c/o MyTown Communities, Ft Myers, FL, 33916
MYTOWN COMMUNITIES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 c/o MyTown Communities, 2830 Winkler Ave 101, Ft Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2024-04-30 c/o MyTown Communities, 2830 Winkler Ave 101, Ft Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2024-04-30 MyTown Communities, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2830 Winkler Ave 101, Ft Myers, FL 33916 -
CANCEL ADM DISS/REV 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Resignation 2024-02-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State