Search icon

PALM GROVE ASSOCIATION, INC.

Company Details

Entity Name: PALM GROVE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0329983
Address: FirstService Residential, 543 NW Lake Whitney Place, 101, Port St Lucie, FL 34986
Mail Address: FirstService Residential, 543 NW Lake Whitney Place, 101, Port St Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS, EARLE, BONAN & ENSOR, P.A. Agent 789 S. FEDERAL HWY, STE 101, STUART, FL 34994

Vice President

Name Role Address
Faust, Alvin Vice President FirstService Residential, 543 NW Lake Whitney Place 101 Port St Lucie, FL 34986

President

Name Role Address
Martin, Dan President FirstService Residential, 543 NW Lake Whitney Place 101 Port St Lucie, FL 34986

Director

Name Role Address
Faust, Alvin Director FirstService Residential, 543 NW Lake Whitney Place 101 Port St Lucie, FL 34986
Chase, Lori Director FirstService Residential, 543 NW Lake Whitney Place 101 Port St Lucie, FL 34986
Holm, Randall Director FirstService Residential, 543 NW Lake Whitney Place 101 Port St Lucie, FL 34986
Pierson, George Director FirstService Residential, 543 NW Lake Whitney Place 101 Port St Lucie, FL 34986

Treasurer

Name Role Address
Chase, Lori Treasurer FirstService Residential, 543 NW Lake Whitney Place 101 Port St Lucie, FL 34986

Secretary

Name Role Address
Holm, Randall Secretary FirstService Residential, 543 NW Lake Whitney Place 101 Port St Lucie, FL 34986

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 No data
CHANGE OF MAILING ADDRESS 2024-11-07 FirstService Residential, 543 NW Lake Whitney Place, 101, Port St Lucie, FL 34986 No data
AMENDMENT 2022-04-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-30 ROSS, EARLE, BONAN & ENSOR, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-24 789 S. FEDERAL HWY, STE 101, STUART, FL 34994 No data
AMENDED AND RESTATEDARTICLES 2002-12-09 No data No data

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: 03 Feb 2025

Sources: Florida Department of State