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 |
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 |
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. | - |
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 |
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