Entity Name: | NORTH BEACH ASSOCIATION OF SAINT LUCIE COUNTY, 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: | 19 Oct 1979 (46 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 20 Dec 2006 (18 years ago) |
Document Number: | 749409 |
FEI/EIN Number |
591965548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1864 Wildcat Cove Dr, Hutchinson Island, FL, 34949, US |
Mail Address: | 1864 Wildcat Cove Dr, Hutchinson Island, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Medina Susann | Treasurer | 1864 Wildcat Cove Dr, Hutchinson Island, FL, 34949 |
HEIMS HOWARD E | Agent | 618 EAST OCEAN BOULEVARD, SUITE 5, STUART, FL, 34994 |
Valdes Felicia | Vice President | 5159 N Hwy A1A, HUTCHINSON ISLAND, FL, 34949 |
Messineo Lisa | Vice President | 2410 Oak Drive, HUTCHINSON ISLAND, FL, 34949 |
Leveridge Dianne | President | 5264 Inlet Way, HUTCHINSON ISLAND, FL, 34949 |
Franciszkowicz Henrika | Secretary | 5300 Galley Way, Hutchinson Island, FL, 34949 |
Gietema William | Vice President | 3500 N A1A Unit PH B1, Hutchinson Island, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 1864 Wildcat Cove Dr, Hutchinson Island, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 1864 Wildcat Cove Dr, Hutchinson Island, FL 34949 | - |
RESTATED ARTICLES | 2006-12-20 | - | - |
AMENDMENT | 2001-07-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-20 | 618 EAST OCEAN BOULEVARD, SUITE 5, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-24 | HEIMS, HOWARD ESQ. | - |
AMENDMENT | 1996-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State