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 |
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 |
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 | - |
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