Entity Name: | BUNKER HILL 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: | 22 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jun 2007 (18 years ago) |
Document Number: | N02117 |
FEI/EIN Number |
592496254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 543 NW LAKE WHITNEY PLACE, STE. 101, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | C/O FIRSTSERVICE RESIDENTIAL FLORIDA, 543 NW LAKE WITHNEY DRIVE, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davino Ralph | Director | 543 NW LAKE WHITNEY PLACE, PORT SAINT LUCIE, FL, 34986 |
Seidl Andrew | Secretary | 543 NW Lake Whitney Pl, Port St Lucie, FL, 34986 |
Healy Brian | Treasurer | 543 NW LAKE WHITNEY PLACE, PORT SAINT LUCIE, FL, 34986 |
Frasier Mary | Director | 543 NW LAKE WHITNEY PLACE, PORT SAINT LUCIE, FL, 34986 |
Skojec Robert | Director | 543 NW Lake Whitney Pl, Port St Lucie, FL, 34986 |
Bulger Neil | President | 543 NW Lake Whitney Pl, Port St Lucie, FL, 34986 |
Ross Earle & Bonan | Agent | 789 S Federal Hwy, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-05 | 543 NW LAKE WHITNEY PLACE, STE. 101, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 789 S Federal Hwy, Suite 101, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | Ross Earle & Bonan | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 543 NW LAKE WHITNEY PLACE, STE. 101, PORT SAINT LUCIE, FL 34986 | - |
REINSTATEMENT | 2007-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1990-03-12 | - | - |
REINSTATEMENT | 1988-11-17 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State