Search icon

WALTON COURT PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WALTON COURT 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: 30 Dec 1983 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Apr 2003 (22 years ago)
Document Number: N00733
FEI/EIN Number 592458196

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

Address: 2261 SE BRASHFORD ST, PORT ST. LUCIE, FL, 34952, US
Mail Address: 2261 S E BRASHFORD ST, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA ASSOCIATION ATTORNEYS Agent 824 W. Indiantown Road, Jupiter, FL, 33458
Poole Donald President 2369 SE Breckenridge Circle, Port St. Lucie, FL, 34952
Raffaeli Joseph Vice President 2247 SE Breckenridge Circle, Port St. Lucie, FL, 34952
FRANCO JAMES Director 2376 SE BRECKENRIDGE CIRCLE, PORT ST. LUCIE, FL, 34952
Catoire Judy Treasurer 2289 SE Breckenridge Circle, Port St. Lucie, FL, 34952
POHL BARBARA Secretary 2396 BRECKENRIDGE CIR., PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 824 W. Indiantown Road, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2021-04-06 FLORIDA ASSOCIATION ATTORNEYS -
AMENDED AND RESTATEDARTICLES 2003-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-14 2261 SE BRASHFORD ST, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1994-06-14 2261 SE BRASHFORD ST, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
Reg. Agent Change 2019-06-24
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State