Search icon

FOUNTAINVIEW COMMONS AT ST. LUCIE WEST LAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAINVIEW COMMONS AT ST. LUCIE WEST LAND CONDOMINIUM 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: 01 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2025 (2 months ago)
Document Number: N07000010694
FEI/EIN Number 264045529

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

Address: 2100 SE OCEAN BLVD, STUART, FL, 34996, US
Mail Address: 2100 SE OCEAN BLVD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON JEREMIAH Director 2100 SE OCEAN BLVD, STUART, FL, 34996
BARON JEREMIAH President 2100 SE OCEAN BLVD, STUART, FL, 34996
VINCENT MARCELLINO T Director 5625 NW WAWAN CT, PORT ST LUCIE, FL, 34986
VINCENT MARCELLINO T Vice President 5625 NW WAWAN CT, PORT ST LUCIE, FL, 34986
NUSSBAUM PAUL A Director 13101 PRESTON RD #110-1060, DALLAS, TX, 75240
NUSSBAUM PAUL A President 13101 PRESTON RD #110-1060, DALLAS, TX, 75240
NG LESLIE Director 13101 PRESTON RD #110-1060, DALLAS, TX, 75240
NG LESLIE Vice President 13101 PRESTON RD #110-1060, DALLAS, TX, 75240
GONTAR MICHAEL Director 13101 PRESTON RD #110-1060, DALLAS, TX, 75240
GONTAR MICHAEL Vice President 13101 PRESTON RD #110-1060, DALLAS, TX, 75240

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-10 - -
AMENDMENT 2024-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2100 SE OCEAN BLVD, STE 100, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2024-04-02 2100 SE OCEAN BLVD, STE 100, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 2100 SE OCEAN BLVD, STE 100, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2023-05-02 Clary, James M, III -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-01-11 - -

Documents

Name Date
Amendment 2025-02-10
Amendment 2024-07-16
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-10-03
Amendment 2022-01-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State