Search icon

ELKO HOMEOWNER'S ASSOCIATION, INC. NOT FOR PROFIT - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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