Entity Name: | PLACIDA HARBOUR, SECTION IX 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: | 16 Mar 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Aug 2004 (21 years ago) |
Document Number: | N95000001285 |
FEI/EIN Number |
650569844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11000 PLACIDA ROAD, PLACIDA, FL, 33946 |
Mail Address: | 11000 PLACIDA ROAD, PLACIDA, FL, 33946 |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAKE AL | President | 11000 PLACIDA ROAD, 801, PLACIDA, FL, 33946 |
CHAPMAN JOHN | Director | 11000 PLACIDA ROAD, 803, PLACIDA, FL, 33946 |
WYNJA DAVID | Director | 11000 PLACIDA RD #804, PLACIDA, FL, 33946 |
FREEMAN PAUL T | Asst | 11000 PLACIDA ROAD, PLACIDA, FL, 33946 |
SCHRANK Winslow | Secretary | 11000 PLACIDA ROAD, 1001, PLACIDA, FL, 33946 |
Walker Johnny | Vice President | 11000 PLACIDA ROAD, #803, PLACIDA, FL, 33946 |
GRAND PROPERTY SERVICES | Agent | 11000 PLACIDA RD, PLACIDA, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-17 | GRAND PROPERTY SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-17 | 11000 PLACIDA RD, PLACIDA, FL 33946 | - |
CANCEL ADM DISS/REV | 2004-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-07 | 11000 PLACIDA ROAD, PLACIDA, FL 33946 | - |
CHANGE OF MAILING ADDRESS | 1997-02-07 | 11000 PLACIDA ROAD, PLACIDA, FL 33946 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State