Search icon

THE BELMONT AT ST. LUCIE WEST MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BELMONT AT ST. LUCIE WEST MASTER 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 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2007 (18 years ago)
Document Number: N05000000137
FEI/EIN Number 202328807

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

Address: 103 SW PEACOCK BLVD, PORT ST. LUCIE, FL, 34986, US
Mail Address: 103 SW PEACOCK BLVD, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPRIZA EVELYN Secretary 103 SW PEACOCK BLVD., PORT ST. LUCIE, FL, 34986
FILAN MARY Treasurer 103 SW PEACOCK BLVD, PORT ST. LUCIE, FL, 34986
SMITH ANN Director 103 SW PEACOCK BLVD, PORT ST. LUCIE, FL, 34986
Semblewski Ryan Director 103 SW PEACOCK BLVD, PORT ST. LUCIE, FL, 34986
MOORE ALBERT Agent 1605 S US 1, Jupiter, FL, 33477
LEVENHERZ STEVEN President 103 SW PEACOCK BLVD, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1605 S US 1, Bldg 101, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2013-02-12 MOORE, ALBERT -
AMENDMENT 2007-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-15 103 SW PEACOCK BLVD, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2006-08-15 103 SW PEACOCK BLVD, PORT ST. LUCIE, FL 34986 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000874658 TERMINATED 1000000185591 ST LUCIE 2010-08-23 2030-08-25 $ 1,240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000874682 TERMINATED 1000000185595 ST LUCIE 2010-08-23 2020-08-25 $ 1,252.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-05-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State