Entity Name: | ANGLER'S COVE CONDOMINIUM OF MARTIN COUNTY,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: | 12 Jun 1970 (55 years ago) |
Document Number: | 718670 |
FEI/EIN Number |
591394974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US |
Mail Address: | c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carpentier Arthur | President | c/o Coastal Property Management, STUART, FL, 34994 |
LUCAS GEORGE | Secretary | c/o Coastal Property Management, STUART, FL, 34994 |
HALLWORTH RICHARD | Vice President | c/o Coastal Property Management, STUART, FL, 34994 |
PASCALE JOE | Director | c/o Coastal Property Management, STUART, FL, 34994 |
Holt John | Director | c/o Coastal Property Management, STUART, FL, 34994 |
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Ross Earle Bonan Ensor & Carrigan, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 819 S.W. Federal Hwy., Suite 302, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-10-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State