Entity Name: | P.V. CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 19 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2018 (7 years ago) |
Document Number: | N05000006544 |
FEI/EIN Number |
273619506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 541 NW CASHMERE BLVD, PORT ST LUCIE, FL, 34986, US |
Mail Address: | 541 NW CASHMERE BLVD, PORT ST LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendleson Alton | President | 541 NW CASHMERE BLVD, PORT ST LUCIE, FL, 34986 |
RIGANO ZEE | Secretary | 541 NW CASHMERE BLVD, PORT ST LUCIE, FL, 34986 |
Ross, Earle Bonan & Ensor, PA | Agent | 789 SW Federal Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 789 SW Federal Highway, Suite 101, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-17 | Ross, Earle Bonan & Ensor, PA | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 541 NW CASHMERE BLVD, PORT ST LUCIE, FL 34986 | - |
AMENDMENT | 2010-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-25 | 541 NW CASHMERE BLVD, PORT ST LUCIE, FL 34986 | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-07-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-20 |
Reg. Agent Change | 2014-11-07 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State