Search icon

SOUTHERN PALMS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOUTHERN PALMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Sep 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 1989 (35 years ago)
Document Number: N16600
FEI/EIN Number 65-0156620
Address: 1521 SW 47TH TERR, 104, CAPE CORAL, FL 33914
Mail Address: 1521 SW 47TH TERR, 104, CAPE CORAL, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
cohen, phil Agent 1521 SW 47TH TERR, CAPE CORAL, FL 33914

Secretary

Name Role Address
kelly, shawn Secretary 1521 SW 47th Terrace,, #102 Cape Coral, FL 33914

Vice President

Name Role Address
molura, aaron Vice President 1521 SW 47TH TERR APT 204, CAPE CORAL, FL 33914

Tresurer

Name Role Address
Cohen, Phil Tresurer 1521 SW 47TH TERR, 104 CAPE CORAL, FL 33914

President

Name Role Address
fernald, brandon President 1521 sw 47th terrace., 205 cape coral, FL 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1521 SW 47TH TERR, 104, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2023-04-29 1521 SW 47TH TERR, 104, CAPE CORAL, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 cohen, phil No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-26 1521 SW 47TH TERR, CAPE CORAL, FL 33914 No data
REINSTATEMENT 1989-10-12 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State