Entity Name: | PORT SEWALL HARBOR AND TENNIS CLUB OWNERS ASSOCIATION, 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: | 07 Jun 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2002 (22 years ago) |
Document Number: | 729890 |
FEI/EIN Number |
592403363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3244 SW Bessey Creek Trail, Palm City, FL, 34990, US |
Mail Address: | 3244 SW Bessey Creek Trail, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ansell Guy | President | c/o Coastal Property Management, Stuart, FL, 34994 |
Herzog Danielle | Secretary | c/o Coastal Property Management, Stuart, FL, 34994 |
Butler Scott | Vice President | c/o Coastal Property Management, Stuart, FL, 34994 |
Love Robert | Treasurer | c/o Coastal Property Management, Stuart, FL, 34994 |
Carter Shelly | Director | c/o Coastal Property Management, Stuart, FL, 34994 |
Becker & Poliakoff, PA | Agent | Becker & Poliakoff, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-09 | 3244 SW Bessey Creek Trail, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 3244 SW Bessey Creek Trail, Palm City, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Becker & Poliakoff, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | Becker & Poliakoff, 401 SE Osceola Street, STUART, FL 34994 | - |
REINSTATEMENT | 2002-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDED AND RESTATEDARTICLES | 1990-03-27 | - | - |
AMENDMENT | 1989-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-09-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State