Search icon

PALMTATION ISLE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALMTATION ISLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Sep 1996 (28 years ago)
Document Number: N96000004719
FEI/EIN Number 65-0693412
Address: American Condo Management, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904
Mail Address: American Condo Management, P.O. Box 100399, CAPE CORAL, FL 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Kase, Susan Agent American Condo Management, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904

President

Name Role Address
HORVATH, STEPHAN President American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Vice President

Name Role Address
KEATING, HELEN Vice President American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Secretary

Name Role Address
KELLY, PAM Secretary American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Treasurer

Name Role Address
KELLY, PAM Treasurer American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 American Condo Management, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2020-04-15 American Condo Management, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2020-04-15 Kase, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 American Condo Management, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State