Entity Name: | PERSNICKETY FARMS PROPERTY OWNERS' 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: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N06000000079 |
FEI/EIN Number |
204051769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4915 S Header Canal Road, Ft Pierce, FL, 34945, US |
Mail Address: | 4883 S Header Canal Road, Ft Pierce, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hogan Mike | President | 4783 S Header Canal Road, Ft Pierce, FL, 34945 |
DEKKER DEAN | Vice President | 4915 S Header Canal Road, Ft Pierce, FL, 34945 |
Walsh SAlly | Secretary | 4883 S Header Canal Road, Ft Pierce, FL, 34945 |
Walsh Sally E | Agent | 4883 S Header Canal Road, Ft Pierce, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 4915 S Header Canal Road, Ft Pierce, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 4883 S Header Canal Road, Ft Pierce, FL 34945 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Walsh, Sally E | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 4915 S Header Canal Road, Ft Pierce, FL 34945 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2012-03-09 | - | - |
VOLUNTARY DISSOLUTION | 2012-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State