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 |
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 |
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 | - | - |
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