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 |
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 |
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 | - | - |
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