Search icon

THE PAVILION PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PAVILION PALMS 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: 21 May 1998 (27 years ago)
Document Number: N98000002922
FEI/EIN Number 593564911

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

Mail Address: 3100 SCENIC HIGHWAY 98, Destin, FL, 32541, US
Address: 2410 SCENIC GULF HWY., MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinbrenner Randy Director 2410 Scenic Gulf Dr, Miramar Beach, FL, 32550
BROUIGHTON JIM President 4641 GULFSTARR DR STE 104, DESTIN, FL, 32541
Kielack Shar Treasurer 2410 Scenic Gulf Dr, miramar beach, FL, 32550
Swint Tommy Director 2410 Scenic Gulf Dr, miramar beach, FL, 32550
Aderhold Michael Director 2410 Scenic Gulf Dr, miramar beach, FL, 32550
Harmony Management & Realty Agent 3100 SCENIC HIGHWAY 98, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-21 2410 SCENIC GULF HWY., MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 3100 SCENIC HIGHWAY 98, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Harmony Management & Realty -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 2410 SCENIC GULF HWY., MIRAMAR BEACH, FL 32550 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955719 TERMINATED 1000000408340 OKALOOSA 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State