Search icon

INLET HOUSE CONDOMINIUM APARTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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