Search icon

HIGH POINT OF FORT PIERCE, CONDOMINIUM SECTION II ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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