Entity Name: | PALM LAKES SUBDIVISION HOMEOWNERS 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: | 16 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 2005 (20 years ago) |
Document Number: | N39711 |
FEI/EIN Number |
650214832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ALL FLORIDA SERVICES MANAGEMENT, 2831 RINGLING BLVD, SARASOTA, FL, 34237, US |
Mail Address: | C/O ALL FLORIDA SERVICES MANAGEMENT, PO Box 21048, Bradenton, FL, 34204, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Langello Tony | President | C/O ALL FLORIDA SERVICES MANAGEMENT, SARASOTA, FL, 34237 |
Feasel Bobby | Vice President | C/O ALL FLORIDA SERVICES MANAGEMENT, SARASOTA, FL, 34237 |
Kennedy Margaret | Manager | C/O ALL FLORIDA SERVICES MANAGEMENT, SARASOTA, FL, 34237 |
ALL FLORIDA SERVICES MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-28 | C/O ALL FLORIDA SERVICES MANAGEMENT, 2831 RINGLING BLVD, STE 101A, SARASOTA, FL 34237 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | C/O ALL FLORIDA SERVICES MANAGEMENT, 2831 RINGLING BLVD, STE 101A, SARASOTA, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-28 | All Florida Services Management, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | C/O ALL FLORIDA SERVICES MANAGEMENT, 2831 RINGLING BLVD, STE 101A, SARASOTA, FL 34237 | - |
REINSTATEMENT | 2005-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1996-07-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chris Simons, Appellant(s) v. Palm Lakes Subdivision Homeowners Association, Inc., Appellee(s). | 2D2024-2233 | 2024-09-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Chris Simons |
Role | Appellant |
Status | Active |
Representations | James Gibson |
Name | PALM LAKES SUBDIVISION HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Gary Schaaf |
Name | Hon. Renee L. Inman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Manatee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 532 PAGES |
On Behalf Of | Manatee Clerk |
Docket Date | 2024-09-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Chris Simons |
View | View File |
Docket Date | 2024-09-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Non-Certified Notice of Appeal |
On Behalf Of | Chris Simons |
Docket Date | 2024-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time is granted, and the answer brief shall be served by January 23, 2025. |
View | View File |
Docket Date | 2024-12-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Palm Lakes Subdivision Homeowners Association, Inc. |
Docket Date | 2024-12-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Chris Simons |
Docket Date | 2024-12-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Chris Simons |
View | View File |
Docket Date | 2024-09-20 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
AMENDED ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State