Search icon

PALISADES HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: PALISADES HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jul 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: N44453
FEI/EIN Number 59-3083229
Address: 1801 Cook Ave, Orlando, FL 32806
Mail Address: 1801 Cook Ave, Orlando, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DON ASHER & ASSOCIATES, INC. Agent

Vice President

Name Role Address
CHRISTENSEN, RANDY Vice President 1801 Cook Ave, Orlando, FL 32806

Treasurer

Name Role Address
GUTTRICH, JODI Treasurer 1801 Cook Ave, Orlando, FL 32806

Secretary

Name Role Address
HERMAN, RONALD Secretary 1801 Cook Ave, Orlando, FL 32806

Director

Name Role Address
DIXON, ALLYSON Director 1801 Cook Ave, Orlando, FL 32806
KOPERSKI, MARY Director 1801 Cook Ave, Orlando, FL 32806
MORGANTHALL, GERALD Director 1801 Cook Ave, Orlando, FL 32806

President

Name Role Address
BERGER, BRUCE President 1801 Cook Ave, Orlando, FL 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 1801 Cook Ave, Orlando, FL 32806 No data
CHANGE OF MAILING ADDRESS 2020-10-27 1801 Cook Ave, Orlando, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2020-10-27 Don Asher & Associates, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 1801 Cook Ave, Orlando, FL 32806 No data
AMENDED AND RESTATEDARTICLES 2017-04-03 No data No data
AMENDMENT 2017-01-26 No data No data
AMENDMENT 1992-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-10-27
Reg. Agent Resignation 2020-07-10
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State