Search icon

MILES GRANT CONDOMINIUM ONE, INC. - Florida Company Profile

Company Details

Entity Name: MILES GRANT CONDOMINIUM ONE, 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: 14 Dec 1972 (52 years ago)
Document Number: 725017
FEI/EIN Number 591455510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O WATSON ASSOCIATION MANAGEMENT, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: C/O WATSON ASSOCIATION MANAGEMENT, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer Chuck President C/O WATSON ASSOCIATION MANAGEMENT, PORT ST LUCIE, FL, 34952
DALLMAN DIANE Vice President C/O Watson Association Management, Port St Lucie, FL, 34952
DiCarlo Frank Director C/O Watson Association Management, Port St Lucie, FL, 34952
VanLeer Dona Secretary C/O Watson Association Management, Port St Lucie, FL, 34952
Watson Association Management, Inc. Agent C/O WATSON ASSOCIATION MANAGEMENT, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 C/O WATSON ASSOCIATION MANAGEMENT, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-01-24 C/O WATSON ASSOCIATION MANAGEMENT, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-01-24 Watson Association Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 C/O WATSON ASSOCIATION MANAGEMENT, 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State