Search icon

LAKE SUZY PATIO HOMES PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LAKE SUZY PATIO HOMES PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Apr 1995 (30 years ago)
Document Number: N95000002044
FEI/EIN Number 65-0640521
Mail Address: c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL 33950
Address: SW Doug Dr., SW Lakeside Dr., Lake Suzy, FL 34269
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role
PALMER PROPERTY MANAGEMENT, LLC Agent

Director

Name Role Address
Upcroft, Christine Director c/o Palmer Property Management, 6210 Scott Street, Unit 214 Punta Gorda, FL 33950
GANE, STEVE Director c/o Palmer Property Management, 6210 Scott Street, Unit 214 Punta Gorda, FL 33950
SCOTT, KATHY Director c/o Palmer Property Management, 6210 Scott Street, Unit 214 Punta Gorda, FL 33950
Rahn, William Director c/o Palmer Property Management, 6210 Scott Street, Unit 214 Punta Gorda, FL 33950

Secretary

Name Role Address
Upcroft, Christine Secretary c/o Palmer Property Management, 6210 Scott Street, Unit 214 Punta Gorda, FL 33950

Treasurer

Name Role Address
Upcroft, Christine Treasurer c/o Palmer Property Management, 6210 Scott Street, Unit 214 Punta Gorda, FL 33950

Vice President

Name Role Address
GANE, STEVE Vice President c/o Palmer Property Management, 6210 Scott Street, Unit 214 Punta Gorda, FL 33950

President

Name Role Address
SCOTT, KATHY President c/o Palmer Property Management, 6210 Scott Street, Unit 214 Punta Gorda, FL 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 SW Doug Dr., SW Lakeside Dr., Lake Suzy, FL 34269 No data
CHANGE OF MAILING ADDRESS 2021-02-22 SW Doug Dr., SW Lakeside Dr., Lake Suzy, FL 34269 No data
REGISTERED AGENT NAME CHANGED 2021-02-22 Palmer Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State