Search icon

LAKEVUE VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVUE VILLAS 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: 28 Aug 2001 (24 years ago)
Document Number: N01000006691
FEI/EIN Number 593476087

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

Address: C/O WATSON ASSOCIATION MANAGEMENT, 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952, US
Mail Address: C/O WATSON ASSOCIATION MANAGEMENT, 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURLAND CHRISTOPHER W President C/O WATSON ASSOCIATION MANAGEMENT, PORT ST LUCIE, FL, 34952
HAAS MICHAEL Secretary C/O WATSON ASSOCIATION MANAGEMENT, PORT ST LUCIE, FL, 34952
Scudiero Marianne Vice President C/O WATSON ASSOCIATION MANAGEMENT, PORT ST LUCIE, FL, 34952
Bender Smith Rebecca Director C/O WATSON ASSOCIATION MANAGEMENT, PORT ST LUCIE, FL, 34952
FORMAN ROBERT E Agent WATSON ASSOCIATION MANAGEMENT, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 C/O WATSON ASSOCIATION MANAGEMENT, 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-01-12 C/O WATSON ASSOCIATION MANAGEMENT, 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 WATSON ASSOCIATION MANAGEMENT, 430 NW LAKE WHITNEY PLACE, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2021-04-21 FORMAN, ROBERT EDWARD -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State