Search icon

PALM LAKE GARDENS OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM LAKE GARDENS 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: 25 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2006 (19 years ago)
Document Number: N42225
FEI/EIN Number 650381128

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

Address: 2611 Serenity Circle N, FT. PIERCE, FL, 34981, US
Mail Address: PO BOX 13374, FT. PIERCE, FL, 34979, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eaton Helen President 2611 Serenity Circle N, FT. PIERCE, FL, 34981
Coggins Tracy Asst 2508 Serenity Circle S, FT. PIERCE, FL, 34981
Scellato Barbara Secretary 2801 Serenity Circle S, FT. PIERCE, FL, 34981
Franklin Kevin Director 2509 Palm Lakes Avenue, Fort Pierce, FL, 34981
Burgess Gelsomina Treasurer 2726 Serenity Cir S, Fort Pierce, FL, 34981
Eaton Helen G Agent BECKER & POLIAKOFF, P.A., STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 2611 Serenity Circle N, FT. PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2023-01-21 Eaton, Helen Gordon -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 2611 Serenity Circle N, FT. PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 BECKER & POLIAKOFF, P.A., 401 SE OSCEOLA ST., FIRST FL., STUART, FL 34994 -
REINSTATEMENT 2006-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1993-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State