Search icon

THE VILLAGE OF 800 PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE OF 800 PLACE CONDOMINIUM 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: 17 Jul 1975 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: 733324
FEI/EIN Number 591658176

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

Mail Address: C/O WATSON ASSOCIATION MANAGEMENT, LLC, 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952, US
Address: 800 NW FORK RD. - CLUBHOUSE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hathoway Natalie Secretary C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952
SCHOOLEY JOHN Treasurer C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952
THOMAS SIJU Vice President C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952
YOUNG DAVID President C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952
MCDONOUGH PAUL Director C/O WATSON ASSOCIATION MANAGEMENT, LLC, PORT ST LUCIE, FL, 34952
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 WATSON ASSOCIATION MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 C/O WATSON ASSOCIATION MANAGEMENT, LLC, 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-20 800 NW FORK RD. - CLUBHOUSE, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2019-07-29 - -
AMENDMENT 2012-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 800 NW FORK RD. - CLUBHOUSE, STUART, FL 34994 -
NAME CHANGE AMENDMENT 1976-12-29 THE VILLAGE OF 800 PLACE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
Amended and Restated Articles 2019-07-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State