Search icon

LAKEFOREST POINTE AT ST. LUCIE WEST HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEFOREST POINTE AT ST. LUCIE WEST HOMEOWNER'S 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: 26 Feb 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: N03000001730
FEI/EIN Number 510469290

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

Address: 225 SW MACLAY WAY, PORT SAINT LUCIE, FL, 34986
Mail Address: 543 NW Lake Whitney Place, Suite #101, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNGER RICH President 329 SW MACLAY WAY, PORT ST LUCIE, FL, 34986
Angela Lorefice Director 316 SW Tomoka, Port Saint Lucie, FL, 34986
Ringwelski F Dennis Vice President 218 SW Coconut Key Way, Port St Lucie, FL, 34986
Salino Steven Director 318 SW Coconut Key Way, Port St Lucie, FL, 34986
Kirby Susan Treasurer 315 SW Maclay Way, PORT. ST. LUCIE, FL, 34986
St. Julian Kurt Director 352 SW Coconut Key Way, PORT ST LUCIE, FL, 34986
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-18 Ross Earle Bonan Ensor & Carrigan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 819 SW Federal Hwy., Suite 302, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-04-10 225 SW MACLAY WAY, PORT SAINT LUCIE, FL 34986 -
AMENDED AND RESTATEDARTICLES 2015-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 225 SW MACLAY WAY, PORT SAINT LUCIE, FL 34986 -
AMENDMENT 2006-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State