Entity Name: | INLET HOUSE CONDOMINIUM APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Mar 1970 (55 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Mar 1995 (30 years ago) |
Document Number: | 718267 |
FEI/EIN Number |
591521452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Inlet House Condo Office, 2302 Sunrise Blvd, Fort Pierce, FL, 34982, US |
Mail Address: | 2302 Sunrise Blvd #1-111, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morona Edison L | Treasurer | 2302 Sunrise Blvd 1-111, Fort Pierce, FL, 34982 |
Cogswell Deborah | Director | 2302 Sunrise Blvd 1-111, Fort Pierce, FL, 34982 |
Rosamilia Inez | Secretary | 2302 Sunrise Blvd #1-111, Fort Pierce, FL, 34982 |
Ross, Earle, Bonan, Ensor and Carrigan, PA | Agent | 819 SW Federal Hwy, Suite 302, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Ross, Earle, Bonan, Ensor and Carrigan, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | Inlet House Condo Office, 2302 Sunrise Blvd, 1-111, Fort Pierce, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | Inlet House Condo Office, 2302 Sunrise Blvd, 1-111, Fort Pierce, FL 34982 | - |
AMENDED AND RESTATEDARTICLES | 1995-03-23 | - | - |
NAME CHANGE AMENDMENT | 1971-03-19 | INLET HOUSE CONDOMINIUM APARTMENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State