Entity Name: | PALM VALLEY HOMEOWNERS 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: | 16 Sep 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | N93000004273 |
FEI/EIN Number |
593204598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 Palm Valley Circle, OVIEDO, FL, 32765, US |
Mail Address: | 3700 Palm Valley Circle, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DePasquale Michael | Treasurer | 899 Carolina Palm Lane, Oviedo, FL, 32765 |
DePasquale Mike | Agent | 3700 Palm Valley Circle, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-02 | DePasquale, Mike | - |
REINSTATEMENT | 2022-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 3700 Palm Valley Circle, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 3700 Palm Valley Circle, OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 3700 Palm Valley Circle, OVIEDO, FL 32765 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000108514 | TERMINATED | 00 CA 193816W | SEMINOLE COUNTY CIRCUIT COURT | 2004-07-12 | 2009-10-06 | $$60,000.00 | CWS COMMUNITIES, LP, 8805 CROWN BOULEVARD, TAMPA, FLORIDA 33615 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-02-02 |
Amendment | 2020-05-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State