Entity Name: | EVERGREEN AT PT. ST. LUCIE, 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: | 22 Apr 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | N14518 |
FEI/EIN Number |
592673068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1622 SE GREEN ACRES CIRCLE, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 1622 SE GREEN ACRES CIRCLE, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunkerley Joseph F | President | 1622 Southeast Green Acres Circle, Port St Lucie, FL, 34952 |
Fiero Debra | Vice President | 1622 Southeast Green Acres Circle, Port St Lucie, FL, 34952 |
Weiss Dorothy | Secretary | 1622 Southeast Green Acres Circle, Port St. Lucie, FL, 34952 |
Quino Gabriel | Agent | 1622 Southeast Green Acres Circle, Port St Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 1622 Southeast Green Acres Circle, Port St Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Quino, Gabriel | - |
CHANGE OF MAILING ADDRESS | 2020-07-29 | 1622 SE GREEN ACRES CIRCLE, PORT ST. LUCIE, FL 34952 | - |
AMENDMENT | 2016-03-29 | - | - |
CANCEL ADM DISS/REV | 2004-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-14 | 1622 SE GREEN ACRES CIRCLE, PORT ST. LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2020-07-21 |
Reg. Agent Change | 2019-12-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State