Entity Name: | PALM TREE PARTNERS 4 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 2021 (4 years ago) |
Document Number: | P21000051095 |
FEI/EIN Number | 87-0935857 |
Address: | 2625 English Ivy Circle, The Villages, FL, 32162, US |
Mail Address: | 2752 Brownwood Blvd, The Villages, FL, 32163, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michienzi Frank J | Agent | 2625 English Ivy Cr, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
MICHIENZI FRANK | President | 2625 ENGLISH IVY CIR, THE VILLAGES, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000020529 | ISLAND FIN POKE, THE VILLAGES | ACTIVE | 2023-02-13 | 2028-12-31 | No data | 2752 BROWNWOOD BLVD, THE VILLAGES, 32163, THE VILLAGES, FL, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 2625 English Ivy Circle, The Villages, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-04 | Michienzi, Frank J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 2625 English Ivy Cr, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 2625 English Ivy Circle, The Villages, FL 32162 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-05 |
Domestic Profit | 2021-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State