Entity Name: | ONE PALM 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: | 17 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2020 (5 years ago) |
Document Number: | N13000011203 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1229 S. Tamiami Trail, Sarasota, FL, 34239, US |
Mail Address: | PO BOX 756, PLEASANT VALLEY, NY, 12545, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFEIFER BARRY | President | PO BOX 756, PLEASANT VALLEY, NY, 12545 |
PFEIFER BARRY | Director | PO BOX 756, PLEASANT VALLEY, NY, 12545 |
BROIDO MICHAEL | Secretary | 6 EAST 43RD STREET 4TH FLOOR, NY, NY, 10017 |
BROIDO MICHAEL | Director | 6 EAST 43RD STREET 4TH FLOOR, NY, NY, 10017 |
DALE BONNIE L | Treasurer | PO BOX 8960, RANCHO SANTA FE, CA, 92607 |
DALE BONNIE L | Director | PO BOX 8960, RANCHO SANTA FE, CA, 92607 |
HINDEN JON AESQ | Agent | 4430 SW 64TH AVE, DAVIE, FL, 33314 |
MESHAD GAVIN | Vice President | 1229 S. TAMIAMI TRAIL, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-07-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-29 | 1229 S. Tamiami Trail, Sarasota, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-29 | 4430 SW 64TH AVE, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | HINDEN, JON A, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 1229 S. Tamiami Trail, Sarasota, FL 34239 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-04 |
Amendment | 2020-07-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State