Entity Name: | PALMER RANCH MASTER PROPERTY OWNERS 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: | 07 Oct 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2016 (8 years ago) |
Document Number: | N17154 |
FEI/EIN Number |
592782438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5589 Marquesas Circle, Suite 201, SARASOTA, FL, 34233, US |
Mail Address: | 5589 Marquesas Circle, Unit 201, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEITEL RICHARD | President | 5589 Marquesas Circle, SARASOTA, FL, 34233 |
AURICCHIO CAROL | President | 5589 Marquesas Circle, SARASOTA, FL, 34233 |
STEPHENSON ROGER | Vice President | 5589 Marquesas Circle, SARASOTA, FL, 34233 |
KATZ LEATRICE | Treasurer | 5589 Marquesas Circle, SARASOTA, FL, 34233 |
HUDSON DENNIS | Secretary | 5589 Marquesas Circle, SARASOTA, FL, 34233 |
REITH CHARLES | Director | 5589 Marquesas Circle, SARASOTA, FL, 34233 |
ULRICH RICHARD | Agent | 713 S. ORANGE AVENUE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 5589 Marquesas Circle, Suite 201, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 5589 Marquesas Circle, Suite 201, SARASOTA, FL 34233 | - |
AMENDMENT | 2016-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-21 | 713 S. ORANGE AVENUE, SUITE 201, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-21 | ULRICH, RICHARD | - |
AMENDMENT | 1997-07-14 | - | - |
AMENDMENT | 1988-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-29 |
Amendment | 2016-11-02 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State