Entity Name: | WINTERLAKES PROPERTY OWNERS 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: | 21 Jun 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2006 (19 years ago) |
Document Number: | N00000004098 |
FEI/EIN Number |
311758131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US |
Mail Address: | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kulwin Ellyn | Treasurer | c/o Watson Association Management, LLC, Port St Lucie, FL, 34952 |
WATSON ASSOCIATION MANAGEMENT, LLC | Agent | - |
Matus Joseph Jr | President | c/o Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Evans Leon | Vice President | c/o Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Mohorn Dale Jr | Director | c/o Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Figueroa, Michelle A | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
AMENDMENT | 2006-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-26 |
Reg. Agent Change | 2021-09-23 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State