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 |
Name | Role | Address |
---|---|---|
DONATELLI D. FELICIA | Agent | 2115 Delaney Av, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
DONATELLI D. FELICIA | President | 2115 Delaney Ave, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
DONATELLI D. FELICIA | Director | 2115 Delaney Ave, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
CAMARILLO MARIBEL | Vice President | 2115 Delaney Ave, ORLANDO, FL, 32806 |
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 |
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 |
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