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 |
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 |
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 | - |
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