Search icon

PALMAS DEL SOL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALMAS DEL SOL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 1998 (27 years ago)
Document Number: N97000001626
FEI/EIN Number 650830390
Address: 15751 San Carlos Blvd. #8, FORT MYERS, FL, 33908, US
Mail Address: 15751 San Carlos Blvd. #8, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Middleton C. R Agent 15751 San Carlos Blvd. #8, FORT MYERS, FL, 33908

Treasurer

Name Role Address
Corp Robert Treasurer 2962 Nuha St., Baldwinsville, NY, 13027

President

Name Role Address
Aarons William President 603 N. Huntington Avenue, Margate, NJ, 08402

Secretary

Name Role Address
Roach James Secretary 11620 Court of Palms #104, Fort Myers, FL, 33908

Vice President

Name Role Address
Moore Dale Vice President 11640 Court of Palms #304, Fort Myers, FL, 33908

Director

Name Role Address
Hancox Stephen Director 11600 Court of Palms #701, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2016-02-02 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2016-02-02 Middleton, C. R. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908 No data
AMENDMENT 1998-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State