Entity Name: | ENCLAVE AT ST. LUCIE WEST HOMEOWNER'S 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: | 08 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2012 (13 years ago) |
Document Number: | N05000003816 |
FEI/EIN Number |
208101142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2552 Peters Rd, Suite B, FORT PIERCE, FL, 34945, US |
Mail Address: | 2552 Peters Rd, Suite B, FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICH MILES | President | 2552 PETERS ROAD, FORT PIERCE, FL, 34945 |
RICH MILES | Director | 2552 PETERS ROAD, FORT PIERCE, FL, 34945 |
RICH JEROME L | Vice President | 17290 Whitehaven Dr, BOCA RATON, FL, 33496 |
RICH JEROME L | Treasurer | 17290 Whitehaven Dr, BOCA RATON, FL, 33496 |
RICH JEROME L | Director | 17290 Whitehaven Dr, BOCA RATON, FL, 33496 |
RICH JACLYN | Director | 17290 Whitehaven Dr, BOCA RATON, FL, 33496 |
RICH JACLYN | Secretary | 17290 Whitehaven Dr, BOCA RATON, FL, 33496 |
ROSENWATER BRUCE S | Agent | 1601 FORUM PLACE, SUITE 610, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 2552 Peters Rd, Suite B, FORT PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2018-01-04 | 2552 Peters Rd, Suite B, FORT PIERCE, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 1601 FORUM PLACE, SUITE 610, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 2012-10-08 | - | - |
AMENDMENT | 2005-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State