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 |
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 |
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 | - | - |
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