Search icon

CANOE CREEK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CANOE CREEK 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: 07 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 1993 (32 years ago)
Document Number: 749695
FEI/EIN Number 592374960

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

Key Officers & Management

Name Role Address
Ville Nick President c/o Coastal Property Management, Stuart, FL, 34994
Kennedy Joel Treasurer c/o Coastal Property Management, Stuart, FL, 34994
Reaver Russell Director c/o Coastal Property Management, Stuart, FL, 34994
Walter Stephen Secretary c/o Coastal Property Management, Stuart, FL, 34994
Twinam Rosemary Director c/o Coastal Property Management, Stuart, FL, 34994
Ross Earle Bonan Ensor & Carrigan PA Agent 819 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 819 SW FEDERAL HWY, SUITE 302, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Ross Earle Bonan Ensor & Carrigan PA -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-02-19 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
REINSTATEMENT 1993-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1986-10-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-01-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-06-03
ANNUAL REPORT 2017-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State