Search icon

SAWGRASS VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAWGRASS VILLAS CONDOMINIUM 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: 07 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2006 (19 years ago)
Document Number: N03000006797
FEI/EIN Number 320114582

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

Address: C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
Mail Address: C/O Watson Association Management, LLC, 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
GOLDSTONE LUANE Secretary C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
JENSEN ERIK Vice President C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
Goade Ann President C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
KNIGHT DONALD Director C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
Powell Robert Treasurer C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
ENSOR JACOB Agent ROSS, EARLE, BONAN & ENSOR, P.A., STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-20 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 ROSS, EARLE, BONAN & ENSOR, P.A., 789 SW FEDERAL HWY SUITE 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-06-11 ENSOR, JACOB -
AMENDMENT 2006-08-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State