Search icon

ACCENTS AT PALM COURT, INC.

Company Details

Entity Name: ACCENTS AT PALM COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: S90037
FEI/EIN Number 59-3091109
Mail Address: P.O. BOX 2417, CHIEFLAND, FL 32644
Address: 13471 N.W. 30th Avenue, CHIEFLAND, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Drummond, Marjorie Agent 13471 N.W. 30th Avenue, CHIEFLAND, FL 32626

President

Name Role Address
Drummond, Marjorie President P.O. BOX 2417, CHIEFLAND, FL 32644

Secretary

Name Role Address
Drummond, Marjorie Secretary P.O. BOX 2417, CHIEFLAND, FL 32644

Treasurer

Name Role Address
Drummond, Marjorie Treasurer P.O. BOX 2417, CHIEFLAND, FL 32644

Director

Name Role Address
Drummond, Marjorie Director P.O. BOX 2417, CHIEFLAND, FL 32644

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 13471 N.W. 30th Avenue, CHIEFLAND, FL 32626 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 13471 N.W. 30th Avenue, CHIEFLAND, FL 32626 No data
CHANGE OF MAILING ADDRESS 2025-01-11 13471 N.W. 30th Avenue, CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2025-01-11 Drummond, Marjorie No data
AMENDMENT 2024-03-08 No data No data
REINSTATEMENT 2023-08-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2006-02-27 ACCENTS AT PALM COURT, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
Amendment 2024-03-08
ANNUAL REPORT 2024-02-04
REINSTATEMENT 2023-08-15
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State