Entity Name: | PHILIPPINE AMERICAN ASSOCIATION OF PALM COAST, 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: | 27 Sep 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N94000004858 |
FEI/EIN Number |
593455134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 Pelican Ct, Palm Coast, PALM COAST, FL, 32137, US |
Mail Address: | P.O. BOX 350238, PALM COAST, FL, 32135-0328 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Uy Lolita | Director | 3 Potter's Lane, Palm Coast, FL, 32134 |
FERMIN JACINTA | Agent | 6 CRANDELL COURT, PALM COAST, FL, 32137 |
Penaflor Sarah O | President | 13 Pelican Court, PALM COAST, FL, 32137 |
Seguritan Aida | Firs | 20 Century Lane, PALM COAST, FL, 32137 |
Mayo Reynaldo | Treasurer | 59 Whittington Dr., PALM COAST, FL, 32164 |
FERMIN JACINTA | Audi | 6 CRANDELL COURT, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 13 Pelican Ct, Palm Coast, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 6 CRANDELL COURT, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | FERMIN, JACINTA | - |
AMENDED AND RESTATEDARTICLES | 2009-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-11 | 13 Pelican Ct, Palm Coast, PALM COAST, FL 32137 | - |
REINSTATEMENT | 2002-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDED AND RESTATEDARTICLES | 1998-03-13 | - | - |
REINSTATEMENT | 1997-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-02-02 |
Amended and Restated Articles | 2009-09-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State