Search icon

THE VINEYARDS AT ST. LUCIE WEST RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE VINEYARDS AT ST. LUCIE WEST RESIDENTS' 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: 11 Dec 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2004 (21 years ago)
Document Number: N00000008140
FEI/EIN Number 562289362

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Mail Address: c/o Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORIA GONZALO Dr. Vice President c/o Signature Property Mgmt, Stuart, FL, 34997
Ross, Earle, Bonan, Ensor & Carrigan PA Agent 819 SW Federal Hwy, PORT SAINT LUCIE, FL, 34986
VICTOR LINDA Secretary c/o Signature Property Mgmt, Stuart, FL, 34997
SIBLEY JEFFREY President c/o Signature Property Mgmt, Stuart, FL, 34997
PARKER BARRY Dr. Treasurer c/o Signature Property Mgmt, Stuart, FL, 34997
Duhon Dallas Director c/o Signature Property Mgmt, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3171 SE Dominica Terrace, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 819 SW Federal Hwy, STE 302, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Ross, Earle, Bonan, Ensor & Carrigan PA -
CHANGE OF MAILING ADDRESS 2024-04-29 3171 SE Dominica Terrace, Stuart, FL 34997 -
CANCEL ADM DISS/REV 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-07-17 THE VINEYARDS AT ST. LUCIE WEST RESIDENTS' ASSOCIATION, INC. -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State