Entity Name: | VIKINGS LOOKOUT 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: | 14 Sep 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2012 (13 years ago) |
Document Number: | 744277 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2621 SE North Lookout Blvd, PORT SAINT LUCIE, FL, 34984, US |
Mail Address: | P.O. BOX 7686, PORT SAINT LUCIE, FL, 34985, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russo Frank | President | 2621 SE North Lookout Blvd, PORT SAINT LUCIE, FL, 34984 |
Stadelman Russell | Treasurer | 2681 SE North Lookout Blvd, PORT SAINT LUCIE, FL, 34984 |
Stewart Lang | Boar | 2481 SE North Lookout Blvd, PORT SAINT LUCIE, FL, 34984 |
Smith Troy | Vice President | 3207 SE South Lookout Blvd, Port st lucie, FL, 34984 |
Blackburn Russ D | Secretary | 2641 SE North Lookout Blvd, Port St Lucie, FL, 34984 |
Grazi Ryan SEsq. | Agent | 217 SE. Ocean Blvd, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-24 | 2621 SE North Lookout Blvd, PORT SAINT LUCIE, FL 34984 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-24 | 217 SE. Ocean Blvd, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-24 | Grazi, Ryan S, Esq. | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 2621 SE North Lookout Blvd, PORT SAINT LUCIE, FL 34984 | - |
REINSTATEMENT | 2012-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
AMENDED ANNUAL REPORT | 2022-10-24 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-06-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State