Entity Name: | ST. LUCIE FALLS 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: | 14 Nov 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2018 (7 years ago) |
Document Number: | 755129 |
FEI/EIN Number |
591934467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 SW PENNSYLVANIA AVE, STUART, FL, 34997, US |
Mail Address: | 9000 SW PENNSYLVANIA AVE, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY BRIAN | President | 9000 SW PENNSYLVANIA AVE, STUART, FL, 34997 |
HUNSECKER DONNA | Vice President | 9000 SW PENNSYLVANIA AVE, STUART, FL, 34997 |
REDDICK DEBORAH | Secretary | 9000 SW PENNSYLVANIA AVE, STUART, FL, 34997 |
SMITH SHERYL | Treasurer | 9000 SW PENNSYLVANIA AVE, STUART, FL, 34997 |
LAMBERT DEBORAH | Director | 9000 SW PENNSYLVANIA AVE, STUART, FL, 34997 |
SCHMEHL GORDON | Director | 9000 SW PENNSYLVANIA AVE, STUART, FL, 34997 |
DEBORAH L ROSS, ESQ ROSS EARLE BONAN ENSOR | Agent | 819 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 819 SW FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | DEBORAH L ROSS, ESQ ROSS EARLE BONAN ENSOR & CARRIGAN, PA | - |
AMENDMENT | 2018-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2004-02-04 | 9000 SW PENNSYLVANIA AVE, STUART, FL 34997 | - |
AMENDED AND RESTATEDARTICLES | 2000-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-10 | 9000 SW PENNSYLVANIA AVE, STUART, FL 34997 | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-10-25 |
AMENDED ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2019-01-24 |
AMENDED ANNUAL REPORT | 2018-10-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State