Search icon

EGRET POND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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