Search icon

PARKS EDGE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKS EDGE 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: 04 Aug 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: 743808
FEI/EIN Number 592058764

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

Address: 3201 SW LANDALE BLVD, PORT ST LUCIE, FL, 34953, US
Mail Address: 3201 SW LANDALE BLVD, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hopkins Kelvin President 3201 SW LANDALE BLVD, PORT ST LUCIE, FL, 34953
POLOUKINE ALEXANDER Vice President 3201 SW LANDALE BLVD, PORT ST LUCIE, FL, 34953
HALL DONISHA Secretary 3201 SW LANDALE BLVD, PORT ST LUCIE, FL, 34953
HISEY RON Director 3201 SW LANDALE BLVD, PORT ST LUCIE, FL, 34953
KIERNAN ROBERT Director 3201 SW LANDALE BLVD, PORT ST LUCIE, FL, 34953
MARTINEZ WILLIAM Director 3201 SW LANDALE BLVD, PORT ST LUCIE, FL, 34953
SOSA MONIKA Agent 3201 SW LANDALE BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 3201 SW LANDALE BLVD, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2024-02-20 SOSA, MONIKA -
CHANGE OF MAILING ADDRESS 2024-02-20 3201 SW LANDALE BLVD, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 3201 SW LANDALE BLVD, PORT ST LUCIE, FL 34953 -
AMENDMENT 2015-08-17 - -
AMENDED AND RESTATEDARTICLES 1997-04-08 - -
NAME CHANGE AMENDMENT 1995-07-27 PARKS EDGE PROPERTY OWNERS' ASSOCIATION, INC. -
AMENDMENT 1988-06-14 - -
AMENDMENT 1984-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State