Entity Name: | ELKO HOMEOWNER'S ASSOCIATION, INC. NOT FOR PROFIT |
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: | 03 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2000 (25 years ago) |
Document Number: | 767289 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4857 INDIANAPOLIS DR, FORT PIERCE, FL, 34982, US |
Mail Address: | 4857 INDIANAPOLIS DR, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAILEY RUTH | Director | 4857 INDIANAPOLIS DR, FORT PIERCE, FL, 34982 |
DAILEY RUTH | Treasurer | 4857 INDIANAPOLIS DR, FORT PIERCE, FL, 34982 |
Wenzel John | Director | 4853 INDIANAPOLIS DR, FORT PIERCE, FL, 34982 |
Wenzel John | Vice President | 4853 INDIANAPOLIS DR, FORT PIERCE, FL, 34982 |
GORINAC KAREN | Director | 4857 INDIANAPOLIS DR, FORT PIERCE, FL, 34982 |
GORINAC KAREN | Secretary | 4857 INDIANAPOLIS DR, FORT PIERCE, FL, 34982 |
Wenzel John | Agent | 4857 INDIANAPOLIS DR, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Wenzel, John | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 4857 INDIANAPOLIS DR, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 4857 INDIANAPOLIS DR, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 4857 INDIANAPOLIS DR, FORT PIERCE, FL 34982 | - |
REINSTATEMENT | 2000-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State