Search icon

PALAMAR OAKS VILLAS II, A CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALAMAR OAKS VILLAS II, A CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (29 years ago)
Document Number: N15295
FEI/EIN Number 59-2823190
Address: 4307 NEPTUNE RD, ST. CLOUD, FL 34769
Mail Address: 4307 NEPTUNE RD, ST. CLOUD, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Chin, Jeanine Agent 4307 NEPTUNE RD, ST. CLOUD, FL 34769

President

Name Role Address
Chin, Jeanine President 2790 Cypress Dome Court, Saint Cloud, FL 34769

Vice President

Name Role Address
WALKER, ADDISON E Vice President 4313 NEPTUNE RD., ST. CLOUD, FL 34769

Secretary

Name Role Address
STEPHENS, NANCEE Secretary 4311 NEPTUNE RD, SAINT CLOUD, FL 34769

Treasurer

Name Role Address
Murray, Craig Treasurer 4301 Neptune Road, St. Cloud, FL 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 4307 NEPTUNE RD, ST. CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2023-01-27 4307 NEPTUNE RD, ST. CLOUD, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 4307 NEPTUNE RD, ST. CLOUD, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2019-03-13 Chin, Jeanine No data
REINSTATEMENT 1995-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State