Entity Name: | EGRET POND 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: | 10 May 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Feb 2006 (19 years ago) |
Document Number: | 768378 |
FEI/EIN Number |
592290118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US |
Mail Address: | 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thornhill Dan | President | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
Thornhill Dan | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
Lucrezia Brian | Vice President | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
Lucrezia Brian | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
FISHER MARY | Treasurer | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
FISHER MARY | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
McAuliffe John | Secretary | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
McAuliffe John | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
Zipster Rick | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
BONAN ELIZABETH E | Agent | 819 S FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 819 S FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-05 | BONAN, ELIZABETH ESQ | - |
AMENDED AND RESTATEDARTICLES | 2006-02-27 | - | - |
AMENDMENT | 1999-04-15 | - | - |
AMENDMENT | 1994-07-05 | - | - |
REINSTATEMENT | 1994-05-09 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State