Search icon

THE HAMPTONS OF PORT ST. LUCIE BUILDING TWO SUB ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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