Entity Name: | THE PRESERVE 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: | 12 Jan 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Apr 2010 (15 years ago) |
Document Number: | N24315 |
FEI/EIN Number |
901512144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 West Olympia Avenue, Punta Gorda, FL, 33950, US |
Mail Address: | 215 West Olympia Avenue, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNair John | Director | 240 Riverwood Court, Atlanta, GA, 30328 |
Vincent J. David | President | P. O. Box 83, Placida, FL, 33946 |
Lum Lana | Director | 2811 Baypointe Circle, Tampa, FL, 33611 |
Verney Dorothy | Director | P. O. Box 145, Bennington, NH, 03442 |
HAYMANS MICHAEL P | Agent | 215 WEST OLYMPIA AVENUE, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 215 West Olympia Avenue, Punta Gorda, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 215 West Olympia Avenue, Punta Gorda, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 215 WEST OLYMPIA AVENUE, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-14 | HAYMANS, MICHAEL P | - |
CANCEL ADM DISS/REV | 2010-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2001-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State