Search icon

THE LINKS AT PALM-AIRE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LINKS AT PALM-AIRE COMMUNITY 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: 09 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1992 (32 years ago)
Document Number: N25286
FEI/EIN Number 65-0732715

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

Mail Address: C\O C&S Community Management Services, Inc, 4301 32nd Street W, Bradenton, FL, 34205, US
Address: 4301 32nd Street W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perron Scott President CO C&S Community Management Services,, Bradenton, FL, 34205
Cantrell Rebecca Treasurer CO C&S Community Management Services,, Bradenton, FL, 34205
Stephen W. Thompson Esq. Agent 4301 32nd ST W, bradenton, FL, 34205
Hura Yolanda Secretary CO C&S Community Management Services,, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 4301 32nd ST W, A-20, bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 4301 32nd Street W, A-20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-05-27 4301 32nd Street W, A-20, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2020-05-27 Stephen W., Thompson, Esq. -
REINSTATEMENT 1992-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State