Search icon

HOMEOWNERS' SUB-ASSOCIATION OF EAST LAKE VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS' SUB-ASSOCIATION OF EAST LAKE VILLAGE, 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: 21 Jun 2004 (21 years ago)
Document Number: N04000006151
FEI/EIN Number 201975663

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
Wendland Karen Treasurer 2140 SE Eastonville Drive, Port St Lucie, FL, 34952
Kiefner Darlene Secretary 2100 SE Hillmore Drive, Suite 205A, Port St. Lucie, FL, 34952
Teschner Kevin Director 2100 SE Hillmore Drive, Suite 205A, Port St. Lucie, FL, 34952
Barbera Richard Vice President 1894 SE Interlachen Drive, Port Saint Lucie, FL, 34952
Guele Lynn Director 2151 SE Destin Drive, Port St. Lucie, FL, 34952
ROSS DEBORAH LEsq. Agent ROSS EARLE BONAN & ENSOR, P.A., STUART, FL, 34994
Cucolo Ellen President 2100 SE Hillmore Drive, Suite 205A, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
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 NAME CHANGED 2016-04-01 ROSS, DEBORAH L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 ROSS EARLE BONAN & ENSOR, P.A., 789 SW FEDERAL HWY, SUITE 101, STUART, FL 34994 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
AMENDED ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State