Search icon

PALM GROVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM GROVE 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 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: N48245
FEI/EIN Number 650329983

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

Address: FirstService Residential, 543 NW Lake Whitney Place, Port St Lucie, FL, 34986, US
Mail Address: FirstService Residential, 543 NW Lake Whitney Place, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Dan President FirstService Residential, Port St Lucie, FL, 34986
Faust Alvin Vice President FirstService Residential, Port St Lucie, FL, 34986
Faust Alvin Director FirstService Residential, Port St Lucie, FL, 34986
Chase Lori Treasurer FirstService Residential, Port St Lucie, FL, 34986
Chase Lori Director FirstService Residential, Port St Lucie, FL, 34986
Holm Randall Secretary FirstService Residential, Port St Lucie, FL, 34986
Holm Randall Director FirstService Residential, Port St Lucie, FL, 34986
Pierson George Director FirstService Residential, Port St Lucie, FL, 34986
ROSS, EARLE, BONAN & ENSOR, P.A. Agent 789 S. FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 FirstService Residential, 543 NW Lake Whitney Place, 101, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-11-07 FirstService Residential, 543 NW Lake Whitney Place, 101, Port St Lucie, FL 34986 -
AMENDMENT 2022-04-11 - -
REGISTERED AGENT NAME CHANGED 2018-07-30 ROSS, EARLE, BONAN & ENSOR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-06-24 789 S. FEDERAL HWY, STE 101, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2002-12-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-09
Amendment 2022-04-11
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State