Search icon

PEMBROKE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEMBROKE 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: 10 Apr 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2009 (15 years ago)
Document Number: N37550
FEI/EIN Number 593755695

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

Mail Address: c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
Address: SW PEMBROKE CIRCLE N. and S., LAKE SUZY, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garvey John Director c/o Palmer Property Management, Punta Gorda, FL, 33950
DelMonico Renee Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Broumas Bobbi Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Teng Bill Director c/o Palmer Property Management, Punta Gorda, FL, 33950
James David Director c/o Palmer Property Management, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-19 SW PEMBROKE CIRCLE N. and S., LAKE SUZY, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2018-01-22 Palmer Property Management -
CHANGE OF PRINCIPAL ADDRESS 2014-08-08 SW PEMBROKE CIRCLE N. and S., LAKE SUZY, FL 34269 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2000-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State