Search icon

TOWNE PARK NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNE PARK NORTH CONDOMINIUM 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: 29 Oct 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 1986 (39 years ago)
Document Number: 758216
FEI/EIN Number 592214978

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL, 34952, US
Mail Address: 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDBLAD LOIS President 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL, 34952
Walker Eldon Secretary 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL, 34952
HIRSCH SUSAN Vice President 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL, 34952
SENKER RICH Treasurer 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL, 34952
ADAMS DALE Director 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL, 34952
CORNETT JANE Agent Becker and Poliakoff, STUART, FL, 34994
KRUKOWSKI MARGO Director 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-20 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 Becker and Poliakoff, 759 SW Federal Hwy, Suite 213, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1991-03-20 CORNETT, JANE -
AMENDMENT 1986-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State