Search icon

PARADISE GARDEN VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE GARDEN VILLAS CONDOMINIUM 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: 22 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 1992 (33 years ago)
Document Number: N18400
FEI/EIN Number 592831434

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 495840, Port Charlotte, FL, 33949, US
Address: DEBORAH DRIVE, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHART CHARLES President PO BOX 495840, Port Charlotte, FL, 33949
THORNBURY WILLIAM Vice President PO BOX 495840, Port Charlotte, FL, 33949
PALMER GARY Secretary PO BOX 495840, Port Charlotte, FL, 33949
BALLOU WILLIAM Treasurer PO BOX 495840, Port Charlotte, FL, 33949
GOLDBERG HARVEY Director PO BOX 495840, Port Charlotte, FL, 33949
WISHARD KRISTINE Manager PO BOX 495840, Port Charlotte, FL, 33949
SW GATEWAY, INC Agent 1532 RIO DE JANEIRO, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-09 DEBORAH DRIVE, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 DEBORAH DRIVE, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2020-01-27 SW GATEWAY, INC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1532 RIO DE JANEIRO, PUNTA GORDA, FL 33983 -
REINSTATEMENT 1992-03-23 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State