Search icon

GRAND PALMS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND PALMS TOWNHOMES 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: 03 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2000 (24 years ago)
Document Number: N47177
FEI/EIN Number 593194391

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

Address: 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL, 34741, US
Mail Address: 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Randy President 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741
PATTERSON BARBARA Secretary 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741
PATTERSON BARBARA Treasurer 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741
Valle Gary Vice President 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741
ASSOCIATION MANAGEMENT GROUP OF CENTRAL FL Agent 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2013-03-20 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2013-03-20 ASSOCIATION MANAGEMENT GROUP OF CENTRAL FLORIDA, INC. -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1994-01-24 - -
AMENDMENT 1993-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State