Search icon

IRONWOOD PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IRONWOOD PROPERTY OWNER'S 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: 16 Dec 1980 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: 755550
FEI/EIN Number 592054141

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
Stella Robert Director c/o Coastal Property Management, Stuart, FL, 34994
Rudolph Jeff President c/o Coastal Property Management, Stuart, FL, 34994
BURTON STEVE Vice President c/o Coastal Property Management, Stuart, FL, 34994
Burton Dennis Treasurer c/o Coastal Property Management, Stuart, FL, 34994
ROSS EARLE BONAN ENSOR & CARRIGAN, PA Agent 819 SW FEDERAL HWY, STUART, FL, 34994
Kent Mary Secretary c/o Coastal Property Management, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 ROSS EARLE BONAN ENSOR & CARRIGAN, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 819 SW FEDERAL HWY, SUITE 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-02-27 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
AMENDED AND RESTATEDARTICLES 2018-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-27
Amended and Restated Articles 2018-10-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State