Entity Name: | LONGWOOD OF FT. PIERCE HOMEOWNERS 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: | 03 Mar 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Aug 1994 (31 years ago) |
Document Number: | 767294 |
FEI/EIN Number |
592759797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1505 NEBRASKA AVE., FT. PIERCE, FL, 34950 |
Mail Address: | 1505 NEBRASKA AVE., FT. PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simoncini Donald | Director | 1505 NEBRASKA AVE., FT. PIERCE, FL, 34950 |
Head Wade | Director | 1505 NEBRASKA AVE., FT. PIERCE, FL, 34950 |
Sbano Michele | Director | 1505 NEBRASKA AVE, FORT PIERCE, FL, 34950 |
Wolf Mary | Director | 1505 Nebraska Ave, Fort Pierce, FL, 34950 |
ROSS DEBORAH E | Agent | ROSS EARLE BONAN & ENSOR, P.A., STUART, FL, 34994 |
Pugliese Thomas | Director | 1505 NEBRASKA AVE., FT. PIERCE, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000083023 | VILLAGES OF LONGWOOD | ACTIVE | 2012-08-22 | 2027-12-31 | - | 1505 NEBRASKA AVENUE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | ROSS EARLE BONAN & ENSOR, P.A., 819 S FEDERAL HWY, SUITE 302, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 1505 NEBRASKA AVE., FT. PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 1505 NEBRASKA AVE., FT. PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-26 | ROSS, DEBORAH ESQ | - |
AMENDMENT | 1994-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-10-23 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State