Search icon

BUNKER HILL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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