Search icon

PALISADES AT PALMER RANCH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALISADES AT PALMER RANCH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0845174
Address: 31 Sarasota Center Blvd, SUITE 118A, Suite B, Sarasota, FL 34240
Mail Address: 31 Sarasota Center Blvd, SUITE 118A, Suite B, Sarasota, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Ulrich, Richard A. Agent 713 S Orange Ave., SUITE 201, SARASOTA, FL 34236

Secretary

Name Role Address
JOANNE, GRACE Secretary 7157 RUE DE PALISADES, SARASOTA, FL 34238

Vice President

Name Role Address
Tanzosh, Thomas J. Vice President 7180 RUE DE PALISADES, Sarasota, FL 34238

Director

Name Role Address
Knickerbocker, Robert, Jr. Director 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
JOANNE, GRACE Director 7157 RUE DE PALISADES, SARASOTA, FL 34238

President

Name Role Address
Knickerbocker, Robert, Jr. President 7169 RUE DE PALESADES, SARASOTA, FL 34238

Treasurer

Name Role Address
Stein, David Treasurer 7104 RUE DE PALISADES, SARASOTA, FL 34238

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 No data
CHANGE OF MAILING ADDRESS 2023-04-18 31 Sarasota Center Blvd, SUITE 118A, Suite B, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 Ulrich, Richard A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 713 S Orange Ave., SUITE 201, SARASOTA, FL 34236 No data
AMENDED AND RESTATEDARTICLES 2004-04-26 No data No data

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 Feb 2025

Sources: Florida Department of State