Search icon

PALM SPRINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS 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: 17 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: N06000010836
FEI/EIN Number 260532683

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

Address: 126 LANCHA CIRCLE, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: c/o Keys Property Management, 5505 N. Atlantic Avenue, Cocoa Beach, FL, 32931, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENDY LORI President c/o Keys Property Management, Cocoa Beach, FL, 32931
MEINER RODGER Vice President c/o Keys Property Management, Cocoa Beach, FL, 32931
RUSS DON Secretary c/o Keys Property Management, Cocoa Beach, FL, 32931
RUSS DON Treasurer c/o Keys Property Management, Cocoa Beach, FL, 32931
Wentz Chrissie Manager C/O Keys Property Management, Cocoa Beach, FL, 32931
KEYS PROPERTY MANAGEMENT ENTERPRISE, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Keys Property Management Enterprise, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 126 LANCHA CIRCLE, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2022-04-21 126 LANCHA CIRCLE, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 c/o Keys Property Management, 5505 N. Atlantic Avenue, Suite 207, Cocoa Beach, FL 32931 -
CANCEL ADM DISS/REV 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State