Search icon

HIGH POINT OF FORT PIERCE CONDOMINIUM ASSOCIATION SECTION 1, INC. - Florida Company Profile

Company Details

Entity Name: HIGH POINT OF FORT PIERCE CONDOMINIUM ASSOCIATION SECTION 1, 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: 25 Feb 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2010 (15 years ago)
Document Number: 728961
FEI/EIN Number 591667970

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

Address: 204 MANATEE LANE, FT PIERCE, FL, 34982-6779
Mail Address: 204 MANATEE LANE, FT PIERCE, FL, 34982-6779
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Sheila Secretary 911 C Savannas Point Drive, Fort Pierce, FL, 34982
DIPALMA STEVEN President 3514 Carriage Point Circle, FT PIERCE, FL, 34981
Alessandro Rocco Treasurer 107B Lakes End Drive, Ft. Pierce, FL, 34982
Thompson Joseph Vice President 215 A Manatee Lane, Fort Pierce, FL, 34982
DIPALMA STEVEN Agent 204 MANATEE LANE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 204 MANATEE LANE, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2025-01-16 204 MANATEE LANE, FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2025-01-16 DIPALMA, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 204 MANATEE LANE, FORT PIERCE, FL 34982 -
REINSTATEMENT 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State