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 |
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 |
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 | - | - |
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