Search icon

THE PALMS COUNTRY CLUB AND RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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