Search icon

THE PRESERVES AT PALM-AIRE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE PRESERVES AT PALM-AIRE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1992 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: N47972
FEI/EIN Number 65-0339198
Address: c/o Capstone Association Management, 8588 Potter Park Dr., Suite 500, Sarasota, FL 34238
Mail Address: c/o Capstone Association Management, 8588 Potter Park Dr., Suite 500, Sarasota, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CAPSTONE ASSOCIATION MANAGEMENT LLC Agent

Treasurer

Name Role Address
Wooldridge, Guelda Treasurer c/o Capstone Association Management, 8588 Potter Park Dr Suite 500 Sarasota, FL 34238

President

Name Role Address
Schalch, Deborah President c/o Capstone Association Management, 8588 Potter Park Dr. Suite 500 Sarasota, FL 34238

Secretary

Name Role Address
Stark, Lily Secretary c/o Capstone Association Management, 8588 Potter Park Dr Suite 500 Sarasota, FL 34238

Vice President

Name Role
BENNETT-JORDAN, INC. Vice President

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Capstone Association Management No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 c/o Capstone Association Management, 8588 Potter Park Dr., Suite 500, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2023-10-27 c/o Capstone Association Management, 8588 Potter Park Dr., Suite 500, Sarasota, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 8588 Potter Park Dr., 500, Sarasota, FL 34238 No data
AMENDED AND RESTATEDARTICLES 2017-06-15 No data No data
AMENDMENT 2016-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-09
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-11-18
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State