Search icon

PARK PLACE AT PALM COAST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE AT PALM COAST HOMEOWNERS 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: 03 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: N15000005613
FEI/EIN Number 81-3007551

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENLEY RAY President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
JACOBSON EILEEN Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
JACOBSON EILEEN Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HAINES MURRAY Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HAINES MURRAY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HAYES BRIAN Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HAYES BRIAN Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HURSTON LARRY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HENLEY RAY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-03-26 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2019-04-23 SOUTHERN STATES MANAGEMENT GROUP, INC. -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-23
Reg. Agent Resignation 2018-09-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State