Entity Name: | PALM COAST COMMERCIAL & INDUSTRIAL CENTER CONDOMINIUM OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Jun 2006 (19 years ago) |
Document Number: | N06000006113 |
FEI/EIN Number | 208481253 |
Address: | 1648 SE Port St Lucie Blvd, Port St. Lucie, FL, 34952, US |
Mail Address: | 1648 SE Port St Lucie Blvd, Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WATSON ASSOCIATION MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Eidman Jr. Mark | Secretary | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Eidman Jr. Mark | Director | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
Larrett Gwen | Director | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
PARISH STEVE | Director | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
Lewers Fred | Director | 1410 Palm Coast Parkway NW, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Larrett Gwen | Treasurer | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
PARISH STEVE | President | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Wright Joseph | Vice President | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1648 SE Port St Lucie Blvd, Port St. Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1648 SE Port St Lucie Blvd, Port St. Lucie, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 1410 Palm Coast Pkwy NW, Palm Coast, FL 32137 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | Watson Association Management | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-09 |
Reg. Agent Change | 2015-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State