Entity Name: | THE PALMS OF LONG BAYOU, 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: | 04 Aug 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Feb 2002 (23 years ago) |
Document Number: | N27748 |
FEI/EIN Number |
592966313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, SEMINOLE, FL, 33777, US |
Mail Address: | 7300 PARK STREET, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dommell Robert | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Sievers Brenda | President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Young Eric | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Miller Walter | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Martin Linda | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
BECKER POLIAKOFF | Agent | 1511 N. WESTSHORE BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-29 | BECKER POLIAKOFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-29 | 1511 N. WESTSHORE BLVD, UNIT 1000, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 2002-02-26 | THE PALMS OF LONG BAYOU, INC. | - |
REINSTATEMENT | 1990-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State