Search icon

PALAMAR OAKS VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALAMAR OAKS VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: N06868
FEI/EIN Number N/A
Address: 4101 Neptune Rd, ST. CLOUD, FL 34769
Mail Address: 4101 NEPTUNE RD., ST. CLOUD, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Mathis, George A Agent 4101 Neptune Rd, ST. CLOUD, FL 34769

President

Name Role Address
Mathis, George A President 4101 NEPTUNE ROAD, SAINT CLOUD, FL 34769

Treasurer

Name Role Address
Cruz, Lillian Treasurer 4101 NEPTUNE ROAD, SAINT CLOUD, FL 34769

Secretary

Name Role Address
Outten, John Secretary 4101 Neptune Rd, ST. CLOUD, FL 34769

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 4101 Neptune Rd, ST. CLOUD, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 4101 Neptune Rd, ST. CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2015-12-09 4101 Neptune Rd, ST. CLOUD, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2015-12-09 Mathis, George A No data
REINSTATEMENT 2015-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-02
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-12-09
REINSTATEMENT 2015-09-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State