Search icon

PALMA SOLA BAY CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALMA SOLA BAY CLUB 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: 20 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: N06000004386
FEI/EIN Number 30-0806220

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

Address: 3410 77th STREET W., BRADENTON, FL, 34209, US
Mail Address: 3410 77th STREET W., BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlson Tom President 3410 77th STREET W., BRADENTON, FL, 34209
Beppler Laurie Vice President 3410 77th STREET W., BRADENTON, FL, 34209
Blidy Christine Secretary 3410 77th STREET W., BRADENTON, FL, 34209
Morreale Rich Treasurer 3410 77th STREET W., BRADENTON, FL, 34209
Evans Allison Director 3410 77th STREET W., BRADENTON, FL, 34209
Weller Richard Agent 1401 8TH AVE. WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 3410 77th STREET W., BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Weller, Richard -
CHANGE OF MAILING ADDRESS 2022-03-22 3410 77th STREET W., BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1401 8TH AVE. WEST, BRADENTON, FL 34205 -
REINSTATEMENT 2018-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-08-20 - -
REINSTATEMENT 2013-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-22
Reg. Agent Change 2022-03-08
Reg. Agent Change 2022-01-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-10-10
REINSTATEMENT 2018-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State