Entity Name: | BAY ST. LUCIE PROPERTY OWNERS 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: | 28 Oct 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | N17550 |
FEI/EIN Number |
650043688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Mail Address: | 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taraba Christopher | President | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
Raynes William | Director | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
POMA JUSTIN | Treasurer | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
Fowles Woody | Vice President | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
Donovan Kevin | Director | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
Carison Gregory | Director | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Ross, Earle, Bonan, Ensor & Carrigan P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 789 SW Federal Hwy, STE #101, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
AMENDMENT | 2018-11-02 | - | - |
AMENDED AND RESTATEDARTICLES | 2006-05-01 | - | - |
REINSTATEMENT | 1996-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-19 |
Amendment | 2018-11-02 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-10 |
AMENDED ANNUAL REPORT | 2016-05-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State