Search icon

HUNTINGTON PLACE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HUNTINGTON PLACE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2007 (18 years ago)
Document Number: N04000011079
FEI/EIN Number 412172778
Address: 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

Agent

Name Role
WATSON ASSOCIATION MANAGEMENT, LLC Agent

Treasurer

Name Role Address
Palinkas Frank Treasurer c/o Watson Association Management, LLC, Port St Lucie, FL, 34952

President

Name Role Address
Stein David President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952

Secretary

Name Role Address
Miracle Michelle Secretary c/o Watson Association Management, LLC, Port St Lucie, FL, 34952

Vice President

Name Role Address
Buffington Mark Vice President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952

Director

Name Role Address
Dobson Alan Director c/o Watson Association Management, LLC, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-03-21 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2024-03-21 WATSON ASSOCIATION MANAGEMENT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
AMENDMENT 2007-01-03 No data No data
AMENDED AND RESTATEDARTICLES 2006-03-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State