Entity Name: | FIRST ADDITION TO PALM ACRES 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: | 18 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 1998 (27 years ago) |
Document Number: | N18332 |
FEI/EIN Number |
592153475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14860 CALEB DR., FORT MYERS, FL, 33908, US |
Mail Address: | 14860 CALEB DR., FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Timpson Stanley | Director | 14851 CALEB DR., FORT MYERS, FL, 33908 |
Timpson Stanley | Vice President | 14851 CALEB DR., FORT MYERS, FL, 33908 |
Clark Ralph | Treasurer | 14811 CALEB DR., FORT MYERS, FL, 33908 |
Shimp Kevin | Director | 14841 CALEB DR., FORT MYERS, FL, 33908 |
Shimp Kevin | Secretary | 14841 CALEB DR., FORT MYERS, FL, 33908 |
SMITH WARREN | President | 14860 CALEB DR, FORT MYERS, FL, 33908 |
Shimp Kevin | Agent | 14940 CALEB DR., FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 14860 CALEB DR., FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 14860 CALEB DR., FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | Shimp, Kevin | - |
REINSTATEMENT | 1998-04-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-02 | 14940 CALEB DR., FORT MYERS, FL 33908 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State