Entity Name: | PALM TRAIL HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 1993 (32 years ago) |
Date of dissolution: | 19 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | N93000002054 |
FEI/EIN Number |
650411650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 PALM TRAIL, DELRAY BEACH, FL, 33483, US |
Mail Address: | 321 PALM TRAIL, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schifferli Jill | Vice President | 321 Palm Trail, Delray Beach, FL, 33483 |
Indekeu Jack | President | 419 NE 8th Ave., Delray Beach, FL, 33483 |
Heyman Scott | Treasurer | 425 NE 8th Ave, Delray Beach, FL, 33483 |
Soderberg Suzanne | Secretary | 434 Palm Trail, Delray Beach, FL, 33483 |
Heyman Scott J | Agent | 425 NE 8th Ave, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-29 | Heyman, Scott J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 425 NE 8th Ave, DELRAY BEACH, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 321 PALM TRAIL, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 321 PALM TRAIL, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2012-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-19 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State