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 |
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 |
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 | - | - |
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