Search icon

PALM VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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