Search icon

EAST LAKE VILLAGE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAST LAKE VILLAGE COMMUNITY 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 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2004 (21 years ago)
Document Number: N03000009205
FEI/EIN Number 201740100

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

Address: 2100 SE Hillmore Drive, Suite 205A, Port St. Lucie, FL, 34952, US
Mail Address: 2100 SE Hillmore Drive, Suite 205A, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Earle Bonan & Ensor, P.A. Agent Royal Palm Financial Center, Stuart, FL, 34994
Newton Wayne President 2100 SE Hillmore Drive, Suite 205A, PORT ST. LUCIE, FL, 34952
Barbera Richard Vice President 2100 SE Hillmore Drive, Suite 205A, PORT ST LUCIE, FL, 34952
ZEDAN BORIS Secretary 2100 SE Hillmore Drive, Suite 205A, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-14 Ross Earle Bonan & Ensor, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 2100 SE Hillmore Drive, Suite 205A, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2023-09-25 2100 SE Hillmore Drive, Suite 205A, Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 Royal Palm Financial Center, 789 SW Federal Highway, Suite 101, Stuart, FL 34994 -
REINSTATEMENT 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-13
AMENDED ANNUAL REPORT 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State