Entity Name: | JOE'S POINT HOMEOWNERS' 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: | 25 Sep 1979 (45 years ago) |
Document Number: | 749078 |
FEI/EIN Number |
592069628
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 |
---|---|---|
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. | Agent | - |
KOLEA JAMES | Treasurer | c/o Coastal Property Management, STUART, FL, 34994 |
POLANCO AL | Director | c/o Coastal Property Management, STUART, FL, 34994 |
MICHAUD WILLIAM | President | c/o Coastal Property Management, STUART, FL, 34994 |
Phillis Clayton | Vice President | c/o Coastal Property Management, STUART, FL, 34994 |
Pruitt Patrick | Secretary | c/o Coastal Property Management, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Ross Earle Bonan Ensor & CARRIGAN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 819 SW Federal Highway, Suite 302, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-22 |
AMENDED ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State