Search icon

CABBAGE WOODS RANCHES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CABBAGE WOODS RANCHES 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: 04 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: N04000005555
FEI/EIN Number 204767258

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

Address: 1711 SE AIROSO BLVD, Port Saint Lucie, FL, 34984, US
Mail Address: 1711 SE AIROSO BLVD, Port Saint Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTILALL MAKESHWAR F Director 1711 SE AIROSO BLVD, Port Saint Lucie, FL, 34984
MOTILALL NILWANTIE D Director 1711 SE AIROSO BLVD, Port Saint Lucie, FL, 34984
MOTILALL MAKESHWAR F Agent 1711 SE AIROSO BLVD, Port Saint Lucie, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1711 SE AIROSO BLVD, Port Saint Lucie, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1711 SE AIROSO BLVD, Port Saint Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2022-04-28 1711 SE AIROSO BLVD, Port Saint Lucie, FL 34984 -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-05-12 - -
REGISTERED AGENT NAME CHANGED 2015-05-12 MOTILALL, MAKESHWAR F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-21
REINSTATEMENT 2020-02-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-12
Off/Dir Resignation 2014-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State