Entity Name: | THE HAMPTONS OF PORT ST. LUCIE BUILDING TWO SUB 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: | 15 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N10000000459 |
FEI/EIN Number |
46-2405026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4414 Cobblestone Alley, ., New Bern, NC, 28562, US |
Address: | 1762 SW ST. LUCIE WEST BLVD, ., Port Saint Lucie, NC, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDVEDEFF GEORGE | President | 1762 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986 |
MEDVEDEFF GEORGE | Director | 1762 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986 |
COHEN DEAN | Vice President | 4414 Cobblestone Alley, New Bern, NC, 28562 |
COHEN DEAN | Director | 4414 Cobblestone Alley, New Bern, NC, 28562 |
MEDVEDEFF DIANA | Secretary | 1762 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986 |
MEDVEDEFF DIANA | Treasurer | 1762 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986 |
MEDVEDEFF DIANA | Director | 1762 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986 |
NAVARETTA STEPHEN E | Agent | 1100 S.W. ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-20 | 1762 SW ST. LUCIE WEST BLVD, ., Port Saint Lucie, NC 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-23 | 1762 SW ST. LUCIE WEST BLVD, ., Port Saint Lucie, NC 34986 | - |
REINSTATEMENT | 2013-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-02-23 |
REINSTATEMENT | 2013-03-01 |
Domestic Non-Profit | 2010-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State