Search icon

LONGWOOD OF FT. PIERCE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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