Entity Name: | PALM VILLAS CONDOMINIUM 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: | 21 Jun 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2004 (20 years ago) |
Document Number: | N93000002871 |
FEI/EIN Number |
202447764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6039 Cypress Gardens Blvd., Winter Haven, FL, 33884, US |
Address: | 2312 Frankfort St., Winter Haven, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wisniewski Glenn | President | 2312 Frankfort St., Winter Haven, FL, 33881 |
Cebada Patricia | Secretary | 2312 Frankfort St., Winter Haven, FL, 33881 |
Ilelaty Diogenes | Vice President | 2312 Frankfort St., Winter Haven, FL, 33881 |
Delgado Maria | Treasurer | 2312 Frankfort St., Winter Haven, FL, 33881 |
Reyes Carlos | Director | 2312 Frankfort St., Winter Haven, FL, 33881 |
Lucas Angela | Director | 2312 Frankfort St., Winter Haven, FL, 33881 |
CARMANI ENTERPRISES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 2312 Frankfort St., Winter Haven, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 2312 Frankfort St., Winter Haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 2312 Frankfort St., Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Carmani Enterprises, LLC | - |
REINSTATEMENT | 2004-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1993-11-22 | - | - |
NAME CHANGE AMENDMENT | 1993-08-18 | PALM VILLAS CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-06 |
Reg. Agent Change | 2016-10-26 |
Reg. Agent Resignation | 2016-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State