Search icon

VIKINGS LANDING PROPERTY OWNERS'ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VIKINGS LANDING PROPERTY 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: 23 Sep 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2003 (22 years ago)
Document Number: 740223
FEI/EIN Number 591829342

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLEN EDWARD President c/o Coastal Property Management, Stuart, FL, 34994
HARTLEY CHRIS Treasurer c/o Coastal Property Management, Stuart, FL, 34994
MAZZEI THOMAS Director c/o Coastal Property Management, Stuart, FL, 34994
PATTON JOHN Vice President c/o Coastal Property Management, Stuart, FL, 34994
WRIGHT TERESA Secretary c/o Coastal Property Management, Stuart, FL, 34994
GRAZI & GIANINO LLP Agent GRAZI & GIANINO LLP, STUART, FL, 349952846

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 GRAZI & GIANINO LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 GRAZI & GIANINO LLP, 217 SE OCEAN BLVD., POST OFFICE DRAWER 2846, STUART, FL 34995-2846 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-19 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
AMENDMENT 2003-09-10 - -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1993-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State