Search icon

ST. ANDREWS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS TOWNHOMES 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: 24 Mar 2006 (19 years ago)
Document Number: N06000003326
FEI/EIN Number 562582795

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

Address: c/o Advantage Property Management, 1111 SE FEDERAL HWY., Stuart, FL, 34994, US
Mail Address: c/o Advantage Property Management, 1111 SE FEDERAL HWY., Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS STEVEN President c/o Advantage Property Management, Stuart, FL, 34994
Lescadre George Vice President c/o Advantage Property Management, Stuart, FL, 34994
Mannino Dawn Treasurer c/o Advantage Property Management, Stuart, FL, 34994
Carbone Deborah Secretary c/o Advantage Property Management, Stuart, FL, 34994
Pisano Lisa Director c/o Advantage Property Management, Stuart, FL, 34994
SHEA Barbara Agent c/o Advantage Property Management, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 c/o Advantage Property Management, 1111 SE FEDERAL HWY., SUITE 100, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-12-12 c/o Advantage Property Management, 1111 SE FEDERAL HWY., SUITE 100, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2023-12-12 SHEA, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 c/o Advantage Property Management, 1111 SE FEDERAL HWY., SUITE 100, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-12-12
AMENDED ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State