Entity Name: | PALOMINO VILLAGE HOMEOWNERS 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: | 26 Nov 1997 (27 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 26 Nov 1997 (27 years ago) |
Document Number: | N97000006684 |
FEI/EIN Number |
650555287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8080 PALOMINO DRIVE, NAPLES, FL, 34113, US |
Mail Address: | 8080 PALOMINO DRIVE, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES CHERYL E | Treasurer | 8066 PALOMINO DR, NAPLES, FL, 34113 |
Joseph Katheryn | Secretary | 8087 Palomino Drive, Naples, FL, 34113 |
Frost Kim | Director | 8034 Palomino Drive, Naples, FL, 34113 |
Vagner Alexandru | Director | 8035 Palomino Drive, Naples, FL, 34113 |
PRINGLE CALEB | Agent | 2125 1ST STREET, SUITE 200, FORT MYERS, FL, 33901 |
McKinley Susan | President | 8091 Palomino Drive, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-04 | PRINGLE, CALEB | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 2125 1ST STREET, SUITE 200, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-03 | 8080 PALOMINO DRIVE, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 1998-04-02 | 8080 PALOMINO DRIVE, NAPLES, FL 34113 | - |
CONVERSION | 1997-11-26 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000009118. CONVERSION NUMBER 900000015239 |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-04 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State