Entity Name: | PROMENADE PARKE HOMEOWNERS 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) |
Document Number: | N06000010879 |
FEI/EIN Number |
208607914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAM PROS OF FLORIDA, LLC, 1648 TAYLOR ROAD #115, PORT ORANGE, FL, 32128, US |
Mail Address: | C/O CAM PROS OF FLORIDA, LLC, 1648 TAYLOR ROAD #115, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fredrickson Nancy | Treasurer | C/O CAM PROS OF FLORIDA, LLC, PORT ORANGE, FL, 32128 |
Watson William | Vice President | C/O CAM PROS OF FLORIDA, LLC, PORT ORANGE, FL, 32128 |
White Todd | Director | C/O CAM PROS OF FLORIDA, LLC, PORT ORANGE, FL, 32128 |
Jungkvist Patrick | Director | C/O CAM PROS OF FLORIDA, LLC, PORT ORANGE, FL, 32128 |
Rossiter Paula | Secretary | C/O CAM PROS OF FLORIDA, LLC, PORT ORANGE, FL, 32128 |
Wagner Leanne Esq. | Agent | Frank Weinberg Black, P.L, Daytona Beach, FL, 32114 |
Davenport Guy | President | C/O CAM PROS OF FLORIDA, LLC, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | Frank Weinberg Black, P.L, 210 South Beach Street, Suite 202, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | Wagner, Leanne, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-18 | C/O CAM PROS OF FLORIDA, LLC, 1648 TAYLOR ROAD #115, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2019-06-18 | C/O CAM PROS OF FLORIDA, LLC, 1648 TAYLOR ROAD #115, PORT ORANGE, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
Reg. Agent Change | 2019-06-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State