Search icon

FIELDSTONE VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIELDSTONE VILLAGE HOMEOWNERS 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: 12 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2008 (16 years ago)
Document Number: N05000007114
FEI/EIN Number 205987662

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

Address: 11270 SW TOWN PARK AVENUE, PORT ST. LUICE, FL, 34987
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR. STE 23, JUPITER, FL, 33458, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENEY ROGER President 401 MAPLEWOOD DR., STE 23, JUPITER, FL, 33458
Melcarski Michael Vice President 401 MAPLEWOOD DR., STE 23, JUPITER, FL, 33458
Cruz Charles Secretary 401 MAPLEWOOD DR., STE 23, JUPITER, FL, 33458
Stone Zeth Director 401 MAPLEWOOD DR., STE 23, JUPITER, FL, 33458
HOWARD ANDY Treasurer C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 Brough, Chadrow & Levine, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 Weston Professional Center, 2149 North Commerce Parkway, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-04-16 11270 SW TOWN PARK AVENUE, PORT ST. LUICE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 11270 SW TOWN PARK AVENUE, PORT ST. LUICE, FL 34987 -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State