Search icon

CARMEL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL 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: 29 Apr 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: N20409
FEI/EIN Number 650427862

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

Address: c/o Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Mail Address: c/o Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTZ-KING Alison President c/o Signature Property Mgmt, Stuart, FL, 34997
Thompson Gregory Director c/o Signature Property Mgmt, Stuart, FL, 34997
Cooper Valerie Secretary c/o Signature Property Mgmt, Stuart, FL, 34997
Zhdankin Melissa Vice President c/o Signature Property Mgmt, Stuart, FL, 34997
Albert David Director C/O Signature Property Mgmt, Stuart, FL, 34997
Hoffman Wilson Director C/O Signature Property Mgmt, Stuart, FL, 34997
Bonan Elizabeth Agent ROSS EARLE BONAN & ENSOR, P.A., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Bonan, Elizabeth -
CHANGE OF MAILING ADDRESS 2023-03-17 c/o Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 ROSS EARLE BONAN & ENSOR, P.A., 789 South Federal Highway, STE 101, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 c/o Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL 34997 -
AMENDED AND RESTATEDARTICLES 2019-08-28 - -
REINSTATEMENT 2007-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1993-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-25
Amended and Restated Articles 2019-08-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State