Search icon

PARLIAMENT ESTATES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARLIAMENT ESTATES CONDOMINIUM 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: 24 Mar 2008 (17 years ago)
Document Number: N08000002871
FEI/EIN Number 262471513

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

Mail Address: 97010 ELK CREEK COURT, FERNANDINA BEACH, FL, 32034, US
Address: 97010 ELK CREEK COURT, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISM WAYNE R President 97010 ELK CREEK COURT, FERNANDINA BEACH, FL, 32034
CHISM LORIE L Secretary 960194 Gateway Blvd, Suite 101, FERNANDINA BEACH, FL, 32034
CHISM LORIE L Director 960194 Gateway Blvd, Suite 101, FERNANDINA BEACH, FL, 32034
Cleaveland Daniel Director 97010 ELK CREEK COURT, FERNANDINA BEACH, FL, 32034
CHISM WAYNE R Treasurer 97010 ELK CREEK COURT, FERNANDINA BEACH, FL, 32034
CHISM WAYNE R Director 97010 ELK CREEK COURT, FERNANDINA BEACH, FL, 32034
CHISM LORIE LESQ. Agent 960194 GATEWAY BOULEVARD, Fernandina Beach, FL, 32034
CHISM LORIE L Vice President 960194 Gateway Blvd, Suite 101, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 97010 ELK CREEK COURT, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2014-04-12 97010 ELK CREEK COURT, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 960194 GATEWAY BOULEVARD, SUITE 101, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2013-08-16 CHISM, LORIE L, ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State