Search icon

LA MARIPOSA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA MARIPOSA HOMEOWNERS 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: 24 Jun 1986 (39 years ago)
Document Number: N15576
FEI/EIN Number 650009362

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Richard Treasurer c/o Coastal Property Management, Stuart, FL, 34994
MURPHY MICHAEL Secretary c/o Coastal Property Management, Stuart, FL, 34994
Coden Jack Director c/o Coastal Property Management, Stuart, FL, 34994
Sharrow Deborah Vice President c/o Coastal Property Management, Stuart, FL, 34994
Bevis Karen President c/o Coastal Property Management, Stuart, FL, 34994
Ross Earle Bonan Ensor & Carrigan PA Agent 819 SW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Ross Earle Bonan Ensor & Carrigan PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-06-29 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State