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 |
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 |
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 | - | - |
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