Search icon

PRESTWICK TOWNHOMES III AT PLANTATION BAY PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PRESTWICK TOWNHOMES III AT PLANTATION BAY PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: N15000002600
FEI/EIN Number 38-3984513
Address: 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US
Mail Address: 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
VESTA PROPERTY SERVICES, LLC Agent

Treasurer

Name Role Address
Quattrocchi Joseph Treasurer 411 S Central Ave, Flagler Beach, FL, 32136

Secretary

Name Role Address
McCormack Warren Secretary 411 S Central Ave, Flagler Beach, FL, 32136

Director

Name Role Address
Dicks Randy Director 411 S Central Ave, Flagler Beach, FL, 32136

President

Name Role Address
Craddock Jeffrey President 411 S Central Ave, Flagler Beach, FL, 32136

Vice President

Name Role Address
Palovich Lawrence Vice President 411 S Central Ave, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 411 S Central Ave, Suite B, Flagler Beach, FL 32136 No data
CHANGE OF MAILING ADDRESS 2022-04-25 411 S Central Ave, Suite B, Flagler Beach, FL 32136 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 411 S Central Ave, Suite B, Flagler Beach, FL 32136 No data
REGISTERED AGENT NAME CHANGED 2020-04-01 Vesta Property Services No data
AMENDMENT 2016-11-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-24
Amendment 2016-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State