Search icon

PALISADES AT PALMER RANCH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALISADES AT PALMER RANCH 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: 19 Feb 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: N98000001050
FEI/EIN Number 650845174

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 31 Sarasota Center Blvd, SUITE 118A, Sarasota, FL, 34240, US
Mail Address: 31 Sarasota Center Blvd, SUITE 118A, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knickerbocker Robert Jr. Director 7169 RUE DE PALESADES, SARASOTA, FL, 34238
Knickerbocker Robert Jr. President 7169 RUE DE PALESADES, SARASOTA, FL, 34238
GIRESE SUSAN Director 31 Sarasota Center Blvd, SARASOTA, FL, 34240
Stein David Director 7104 RUE DE PALISADES, SARASOTA, FL, 34238
Stein David Treasurer 7104 RUE DE PALISADES, SARASOTA, FL, 34238
JOANNE GRACE Jr. Director 7157 RUE DE PALISADES, SARASOTA, FL, 34238
JOANNE GRACE Jr. Secretary 7157 RUE DE PALISADES, SARASOTA, FL, 34238
Tanzosh Thomas J Vice President 7180 RUE DE PALISADES, Sarasota, FL, 34238
Ulrich Richard A Agent 713 S Orange Ave., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 31 Sarasota Center Blvd, SUITE 118A, Suite B, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2023-04-18 31 Sarasota Center Blvd, SUITE 118A, Suite B, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Ulrich, Richard A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 713 S Orange Ave., SUITE 201, SARASOTA, FL 34236 -
AMENDED AND RESTATEDARTICLES 2004-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State