Entity Name: | PARK PLACE PLAZA OWNERS' 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: | 10 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (2 years ago) |
Document Number: | N10155 |
FEI/EIN Number |
592552188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 PAGE BACON RD, SUITE #1, MARY ESTHER, FL, 32569, US |
Mail Address: | 323 PAGE BACON RD, SUITE #1, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perlman Jennifer N | President | 323 PAGE BACON RD, MARY ESTHER, FL, 32569 |
Rodriguez-Caraballo Brenda L | Treasurer | 323 PAGE BACON RD, MARY ESTHER, FL, 32569 |
Perlman Jennifer N | Agent | 323 page bacon rd ste 12, MARY ESTHER, FL, 32569 |
SIMMONS ANA | Secretary | 323 page bacon rd ste 16, mary esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-17 | Perlman, Jennifer Nicole | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 323 PAGE BACON RD, SUITE #1, MARY ESTHER, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 323 PAGE BACON RD, SUITE #1, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 323 page bacon rd ste 12, MARY ESTHER, FL 32569 | - |
REINSTATEMENT | 2012-05-08 | - | - |
PENDING REINSTATEMENT | 2012-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-17 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State