Search icon

PALM COVE REALTY, INC.

Company Details

Entity Name: PALM COVE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: S39585
FEI/EIN Number 59-3057974
Mail Address: 229 PASADENA PLACE, ORLANDO, FL 32803
Address: 7648 PONTE VENEZIA DR., ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SILLIMAN, WILLIAM M Agent 229 PASADENA PLACE, ORLANDO, FL 32803

Director

Name Role Address
REICHE, ROBERT B Director 229 PASADENA PLACE, ORLANDO, FL 32803
SILLIMAN, WILLIAM M Director 229 PASADENA PLACE, ORLANDO, FL 32803

Vice President

Name Role Address
CLARK, CHARLES L Vice President 229 PASADENA PLACE, ORLANDO, FL 32803

Secretary

Name Role Address
CLARK, CHARLES L Secretary 229 PASADENA PLACE, ORLANDO, FL 32803

Treasurer

Name Role Address
CLARK, CHARLES L Treasurer 229 PASADENA PLACE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 7648 PONTE VENEZIA DR., ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2011-02-08 7648 PONTE VENEZIA DR., ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 229 PASADENA PLACE, ORLANDO, FL 32803 No data
REINSTATEMENT 1997-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State