Search icon

PALM COAST COMMERCIAL & INDUSTRIAL CENTER CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM COAST COMMERCIAL & INDUSTRIAL CENTER CONDOMINIUM OWNERS' 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: 06 Jun 2006 (19 years ago)
Document Number: N06000006113
FEI/EIN Number 208481253

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

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

Key Officers & Management

Name Role Address
Eidman Jr. Mark Director 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137
Larrett Gwen Treasurer 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137
Larrett Gwen Director 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137
PARISH STEVE President 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137
PARISH STEVE Director 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137
Wright Joseph Vice President 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137
Lewers Fred Director 1410 Palm Coast Parkway NW, Palm Coast, FL, 32137
Eidman Jr. Mark Secretary 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1648 SE Port St Lucie Blvd, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-19 1648 SE Port St Lucie Blvd, Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1410 Palm Coast Pkwy NW, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2020-03-25 Watson Association Management -

Documents

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 Apr 2025

Sources: Florida Department of State