Detail by Officer/Registered Agent Name
Florida Profit Corporation
PALMER PROPERTIES, INC.
Filing Information
H66318
59-2554454
07/15/1985
FL
ACTIVE
REINSTATEMENT
06/23/1988
Principal Address
Changed: 02/14/2023
PALMER PROPERTIES
90 WRM Circle
UNIT 1
Santa Rosa Beach, FL 32459
90 WRM Circle
UNIT 1
Santa Rosa Beach, FL 32459
Changed: 02/14/2023
Mailing Address
Changed: 02/14/2023
PALMER PROPERTIES
90 WRM Circle
UNIT 1
Santa Rosa Beach, FL 32459
90 WRM Circle
UNIT 1
Santa Rosa Beach, FL 32459
Changed: 02/14/2023
Registered Agent Name & Address
RODIER, KRISTEN
Name Changed: 05/10/2022
Address Changed: 05/10/2022
PALMER PROPERTIES
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
Name Changed: 05/10/2022
Address Changed: 05/10/2022
Officer/Director Detail
Name & Address
Title President
Palmer, Jordan
Title VP
Dale, Lisa
Title Secretary
RODIER, KRISTEN
Title Director
Palmer, Riley
Title President
Palmer, Jordan
PALMER PROPERTIES
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
Title VP
Dale, Lisa
PALMER PROPERTIES
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
Title Secretary
RODIER, KRISTEN
PALMER PROPERTIES
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
Title Director
Palmer, Riley
PALMER PROPERTIES
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
2700-3 POWER MILL COURT
TALLAHASSEE, FL 32301
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 01/31/2023 |
2024 | 01/30/2024 |
Document Images