Entity Name: | PALMA SOLA VILLAGE HOME OWNERS ASSOC. 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: | 27 Oct 1992 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Nov 2001 (23 years ago) |
Document Number: | N92000000065 |
FEI/EIN Number |
650410159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 68th ST NW, BRADENTON, FL, 34209, US |
Mail Address: | P. O. BOX 14381, BRADENTON, FL, 34280-4381, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bodine Laura | Treasurer | 112 68TH ST NW, BRADENTON, FL, 34209 |
Lenz Dorothy | Secretary | 308 70th St NW, Bradenton, FL, 34209 |
Balzer Chad | President | 108 70th St NW, Bradenton, FL, 34209 |
Wozniak Linda | Vice President | P. O. BOX 14381, BRADENTON, FL, 342804381 |
Bell Woody | Director | P. O. BOX 14381, BRADENTON, FL, 342804381 |
Magaud Delphine | Director | P. O. BOX 14381, BRADENTON, FL, 342804381 |
Bodine Laura S | Agent | 112 68th St NW, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 112 68th ST NW, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 112 68th ST NW, BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Bodine, Laura S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 112 68th St NW, BRADENTON, FL 34209 | - |
NAME CHANGE AMENDMENT | 2001-11-05 | PALMA SOLA VILLAGE HOME OWNERS ASSOC. INC. | - |
REINSTATEMENT | 1996-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State