Detail by Entity Name

Florida Not For Profit Corporation

PARK PLACE TOWNHOME ASSOCIATION, INC.

Filing Information
749055 59-1941627 09/25/1979 FL ACTIVE
Principal Address
ELMHURST ROAD
WEST PALM BEACH, FL 33417

Changed: 04/28/2011
Mailing Address
C/O CMC MANAGEMENT INC
2950 JOG ROAD
WEST PALM BEACH, FL 33467

Changed: 04/22/2014
Registered Agent Name & Address BACKER, POLIAKOFF & FOELSTER
400 S. DIXIE HIGHWAY
SUITE #420
BOCA RATON, FL 33432

Name Changed: 02/28/2023

Address Changed: 02/28/2023
Officer/Director Detail Name & Address

Title PRESIDENT

RICO, MELVIN
C/O CMC MANAGEMENT INC
2950 JOG ROAD
WEST PALM BEACH, FL 33467

Title Treasurer

GERRISH, SANDRA
C/O CMC MANAGEMENT INC
2950 JOG ROAD
WEST PALM BEACH, FL 33467

Title Secretary

RANSONE, WANDA R
C/O CMC MANAGEMENT INC
2950 JOG ROAD
WEST PALM BEACH, FL 33467

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/28/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
06/15/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
10/06/2012 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
09/25/2003 -- REINSTATEMENT View image in PDF format
10/28/2002 -- Admin. Diss. for Reg. Agent View image in PDF format
06/21/2002 -- Reg. Agent Resignation View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
06/23/1998 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format