Entity Name: | PALOMA POINT 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: | 07 May 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2022 (2 years ago) |
Document Number: | N43286 |
FEI/EIN Number |
593036138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BMI, 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217, US |
Mail Address: | BMI, 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLOGLY LOREN | Treasurer | 6028 Chester Ave # 105, Jacksonville, FL, 32217 |
MICKLER LYNN | Director | 6028 Chester Ave # 105, Jacksonville, FL, 32217 |
Rosenberg Lee | Vice President | 6028 Chester Ave # 105, Jacksonville, FL, 32217 |
CONNOR BRUCE | Director | 6028 CHESTER AVE., #105, JACKSONVILLE, FL, 32217 |
MICKLER LYNN | Secretary | 6028 Chester Ave # 105, Jacksonville, FL, 32217 |
CONNOR BRUCE | President | 6028 CHESTER AVE., #105, JACKSONVILLE, FL, 32217 |
BANNING MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | Banning Management Inc. | - |
AMENDMENT | 2022-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | BMI, 6028 CHESTER AVE # 105, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | BMI, 6028 CHESTER AVE # 105, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 | - |
NAME CHANGE AMENDMENT | 1994-09-14 | PALOMA POINT OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-30 |
Amendment | 2022-11-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State