Search icon

PALM PROPERTIES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: PALM PROPERTIES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2001 (24 years ago)
Document Number: P01000060565
FEI/EIN Number 593761065
Address: 2115 Delaney Avenue, ORLANDO, FL, 32806, US
Mail Address: 2115 Delaney Avenue, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DONATELLI D. FELICIA Agent 2115 Delaney Av, ORLANDO, FL, 32806

President

Name Role Address
DONATELLI D. FELICIA President 2115 Delaney Ave, ORLANDO, FL, 32806

Director

Name Role Address
DONATELLI D. FELICIA Director 2115 Delaney Ave, ORLANDO, FL, 32806

Vice President

Name Role Address
CAMARILLO MARIBEL Vice President 2115 Delaney Ave, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 2115 Delaney Avenue, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2020-01-18 2115 Delaney Avenue, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 2115 Delaney Av, ORLANDO, FL 32806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000353819 TERMINATED 1000000866466 ORANGE 2020-10-29 2030-11-04 $ 1,092.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State