Search icon

PALM COURT DEVELOPMENT CORPORATION

Company Details

Entity Name: PALM COURT DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V32564
FEI/EIN Number 65-0329681
Address: 4301 32ND ST W #B-20, BRADENTON, FL 34205
Mail Address: 4301 32ND ST W #B-20, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MORTON, PETER M. Agent 4301 32ND ST W #B-20, BRADENTON, FL 34205

Vice President

Name Role Address
CONCOTTA, MICHAEL J. Vice President 217 22ND STREET COURT NE, BRADENTON, FL

Director

Name Role Address
CONCOTTA, MICHAEL J. Director 217 22ND STREET COURT NE, BRADENTON, FL
MORTON, PETER M. Director 4301 32ND ST W #B-20, BRADENTON, FL 34205

President

Name Role Address
MORTON, PETER M. President 4301 32ND ST W #B-20, BRADENTON, FL 34205

Secretary

Name Role Address
MORTON, PETER M. Secretary 4301 32ND ST W #B-20, BRADENTON, FL 34205

Treasurer

Name Role Address
MORTON, PETER M. Treasurer 4301 32ND ST W #B-20, BRADENTON, FL 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 4301 32ND ST W #B-20, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 1998-01-22 4301 32ND ST W #B-20, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 4301 32ND ST W #B-20, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State