Search icon

PALM CITY STORAGE COMPLEX CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALM CITY STORAGE COMPLEX CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: N14000006312
FEI/EIN Number 47-4233063
Address: 3660 Hartsfield Road, TALLAHASSEE, FL, 32303, US
Mail Address: 3660 Hartsfield Road, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
FLOWERS ROBERT P Agent 3660 Hartsfield Road, TALLAHASSEE, FL, 32303

President

Name Role Address
FLOWERS ROBERT P President 3660 Hartsfield Road, TALLAHASSEE, FL, 32303

Director

Name Role Address
FLOWERS ROBERT P Director 3660 Hartsfield Road, TALLAHASSEE, FL, 32303
Hoyt Daniel Director 3660 Hartsfield Road, TALLAHASSEE, FL, 32303

Vice President

Name Role Address
Steele Matthew Vice President 3660 Hartsfield Road, TALLAHASSEE, FL, 32303

Secretary

Name Role Address
Hoyt Daniel Secretary 3660 Hartsfield Road, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 3660 Hartsfield Road, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2023-02-01 3660 Hartsfield Road, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 3660 Hartsfield Road, TALLAHASSEE, FL 32303 No data
AMENDMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 FLOWERS, ROBERT P No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
Amendment 2019-10-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State