Entity Name: | MANDERLIE AT TRADITION HOMEOWNER'S 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: | 06 Sep 2019 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Oct 2020 (5 years ago) |
Document Number: | N19000009372 |
FEI/EIN Number |
85-3285816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Address: | 11972 SW Lyra Drive, Port St. Lucie, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spell Brooke | Officer | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
Width David | Treasurer | 3171 SE Dominica Terr, Stuart, FL, 34997 |
Malek Elizabeth | Secretary | 3171 SE Dominica Terr, Stuart, FL, 34997 |
Howe Leanne | Vice President | 3171 SE Dominica Terr, Stuart, FL, 34997 |
Christensen Sherman | President | 3171 SE Dominica Terr, Stuart, FL, 34997 |
Burgess Kelli | Agent | 3171 SE Dominica Terr, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-23 | 11972 SW Lyra Drive, Port St. Lucie, FL 34972 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 3171 SE Dominica Terr, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | Burgess, Kelli | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-16 | 11972 SW Lyra Drive, Port St. Lucie, FL 34972 | - |
AMENDMENT AND NAME CHANGE | 2020-10-22 | MANDERLIE AT TRADITION HOMEOWNER'S ASSOCIATION, INC. | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2019-09-17 | MATTAMY AT SOUTHERN GROVE HOMEOWNER'S ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-23 |
AMENDED ANNUAL REPORT | 2022-06-16 |
AMENDED ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-22 |
Amendment and Name Change | 2020-10-22 |
REINSTATEMENT | 2020-10-02 |
Amended/Restated Article/NC | 2019-09-17 |
Domestic Non-Profit | 2019-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State