Search icon

PALMER RANCH MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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