Entity Name: | THE PALMS COUNTRY CLUB AND RESORT 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: | 16 Oct 1998 (27 years ago) |
Document Number: | N98000005924 |
FEI/EIN Number |
59-3543294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 Mystic Dunes Lane, Celebration, FL, 34747, US |
Mail Address: | 5323 Millenia Lake Blvd ,, Orlando, FL, 32839, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Terry | President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Toste Jason | Director | 1450 Center Crossing Road, Las Vegas, NV, 89144 |
KENNEDY THEODORE | Vice President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
HUTCHINSON NEIL | Director | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
PELOSI CHERYL | Director | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 7600 Mystic Dunes Lane, Celebration, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 7600 Mystic Dunes Lane, Celebration, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000826191 | TERMINATED | 1000000370867 | ORANGE | 2012-10-12 | 2032-11-07 | $ 368.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State