Search icon

PALOMA COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALOMA COMMUNITY 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: 07 Nov 2007 (17 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 19 Feb 2013 (12 years ago)
Document Number: N07000011645
FEI/EIN Number 262068688

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

Mail Address: 10600 Chevrolet Way,, Estero, FL, 33928, US
Address: 26051 Grand Prix Drive, Bonita Springs, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GORDON Director 26051 Grand Prix Drive, Bonita Springs, FL, 33928
HANSEN STACEY Vice President 26051 Grand Prix Drive, Bonita Springs, FL, 33928
FROHME KIRK Treasurer 26051 Grand Prix Drive, Bonita Springs, FL, 33928
Dicks Sarah President 26051 Grand Prix Drive, Bonita Springs, FL, 33928
Stea Ralph Secretary 26051 Grand Prix Drive, Bonita Springs, FL, 33928
Residential FirstService Agent 10600 Chevrolet Way,, Estero, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 10600 Chevrolet Way,, Suite 202, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 26051 Grand Prix Drive, Bonita Springs, FL 33928 -
CHANGE OF MAILING ADDRESS 2023-08-01 26051 Grand Prix Drive, Bonita Springs, FL 33928 -
REGISTERED AGENT NAME CHANGED 2023-08-01 Residential , FirstService -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-02-19 PALOMA COMMUNITY ASSOCIATION, INC. -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-12-23 MONACO MASTER ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000860818 TERMINATED 1000000490112 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000383159 TERMINATED 1000000414096 COLLIER 2012-12-03 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-05-20
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State