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 |
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 |
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 | - |
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