Entity Name: | PALMETTO PROPERTY 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: | 11 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2015 (10 years ago) |
Document Number: | N13000005400 |
FEI/EIN Number |
474293876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1164 Goodlette Rd N, Naples, FL, 34102, US |
Mail Address: | 1164 Goodlette Rd N, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cannon Bob | President | 1164 Goodlette Rd N, Naples, FL, 34102 |
Olson Clifford | Secretary | 1164 Goodlette Rd N, Naples, FL, 34102 |
RE 1 Advisor | Agent | 1164 Goodlette Rd N, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-02 | 1164 Goodlette Rd N, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2022-08-02 | 1164 Goodlette Rd N, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-02 | RE 1 Advisor | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-02 | 1164 Goodlette Rd N, Naples, FL 34102 | - |
REINSTATEMENT | 2015-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-08-02 |
Reg. Agent Resignation | 2021-07-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-08-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State