Search icon

SEA POINTE TOWERS OF FORT PIERCE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA POINTE TOWERS OF FORT PIERCE 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: 15 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: N07659
FEI/EIN Number 592499739

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

Address: 801 SO. OCEAN DR. #101, FT. PIERCE, FL, 34949
Mail Address: 801 South Ocean Drive #101, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taglieri Laurie Secretary 801 S OCEAN DR #101, FT PIERCE, FL, 34949
HARDWICK PHIL President 801 S OCEAN DR #101, FT PIERCE, FL, 34949
Kline Timothy Director 801 S OCEAN DR #101, FORT PIERCE, FL, 34949
Barrett Forrest Vice President 801 S. Ocean Dr #101, Fort Pierce, FL, 34949
Below William Treasurer 801 S. OCEAN DRIVE #101, FORT PIERCE, FL, 34949
Stungurys Arunas P Agent 801 South Ocean Drive #101, Fort Pierce, FL, 34949

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-11 Stungurys, Arunas P,A,J -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 801 South Ocean Drive #101, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2014-04-10 801 SO. OCEAN DR. #101, FT. PIERCE, FL 34949 -
REINSTATEMENT 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 2001-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-29 801 SO. OCEAN DR. #101, FT. PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State