Entity Name: | HIGH POINT OF FORT PIERCE, CONDOMINIUM SECTION II 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: | 12 Jan 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | 745533 |
FEI/EIN Number |
592040593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 723 HIGH POINT BOULEVARD, FORT PIERCE, FL, 34982 |
Mail Address: | 723 HIGH POINT BOULEVARD, FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCIANO SEBASTIAN | Vice President | 1009 PHEASANT RUN DRIVE, FORT PIERCE, FL, 34982 |
WAGERER DIANE | Treasurer | 124 LAKES END DRIVE, FORT PIERCE, FL, 34982 |
CARDILLO ARTHUR | Director | 631 PINES KNOLL DRIVE, FORT PIERCE, FL, 34982 |
HANSON FRANK | Director | 1214 SOUTH LAKES END DRIVE, FORT PIERCE, FL, 34982 |
YOUNG WINNIEMAE | Director | 122 LAKES END DRIVE, FORT PIERCE, FL, 34982 |
ROGERS KATHERINE J | President | 623 PINES KNOLL DRIVE, FORT PIERCE, FL, 34982 |
ROSS EARLE & BONAN, P.A. | Agent | 819 SW FEDERAL HIGHWAY,, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 819 SW FEDERAL HIGHWAY,, 3rd FLOOR, STUART, FL 34994 | - |
REINSTATEMENT | 2013-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-02 | ROSS EARLE & BONAN, P.A. | - |
AMENDED AND RESTATEDARTICLES | 2010-03-26 | - | - |
AMENDMENT | 1989-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 1988-04-13 | 723 HIGH POINT BOULEVARD, FORT PIERCE, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-13 | 723 HIGH POINT BOULEVARD, FORT PIERCE, FL 34982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State