Search icon

PALLADIO CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALLADIO CONDOMINIUM 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: 01 May 2012 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: N12000004413
FEI/EIN Number 45-5188777

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

Address: 200 E. CANTON AVENUE, SUITE 102, WINTER PARK, FL, 32789, US
Mail Address: 200 E. CANTON AVENUE, SUITE 102, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULP SCOTT Director 200 E. CANTON AVE., STE 102, WINTER PARK, FL, 32789
CULP SCOTT President 200 E. CANTON AVE., STE 102, WINTER PARK, FL, 32789
MISSIGMAN PAUL M Director 200 E. CANTON AVE., STE 102, WINTER PARK, FL, 32789
MISSIGMAN PAUL M Vice President 200 E. CANTON AVE., STE 102, WINTER PARK, FL, 32789
PRICE DEAN CII Director 200 E. CANTON AVE., STE 102, WINTER PARK, FL, 32789
PRICE DEAN CII Secretary 200 E. CANTON AVE., STE 102, WINTER PARK, FL, 32789
CLARK & ALBAUGH, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 CLARK & ALBAUGH PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1800 Town Plaza Court, Winter Springs, FL 32708 -
AMENDED AND RESTATEDARTICLES 2013-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 200 E. CANTON AVENUE, SUITE 102, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-06-10 200 E. CANTON AVENUE, SUITE 102, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State