Search icon

PALM COAST CENTER PROPERTY OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: PALM COAST CENTER PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N07000004642
FEI/EIN Number 38-3691949
Address: 6701 Bandura Ave, New Port Richey, FL, 34653, US
Mail Address: P. O. Box 1884, New Port Richey, FL, 34656, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Beeler Larry L Agent 6701 Bandura Ave, New Port Richey, FL, 34653

President

Name Role Address
Beeler Larry L President 6701 Bandura Ave, New Port Richey, FL, 34653

Vice President

Name Role Address
Beeler Cynthia J Vice President 6701 Bandura Ave, New Port Richey, FL, 34653

Director

Name Role Address
Beeler RJ Director 6701 Bandura Ave, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 6701 Bandura Ave, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2020-02-19 Beeler, Larry L No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 6701 Bandura Ave, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2020-02-19 6701 Bandura Ave, New Port Richey, FL 34653 No data
AMENDMENT 2019-06-10 No data No data
AMENDMENT 2017-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-19
Amendment 2019-06-10
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2018-01-25
Amendment 2017-10-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State