Search icon

CENTRAL PARK ST. LUCIE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL PARK ST. LUCIE 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 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: N21000010078
FEI/EIN Number 88-3478889

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

Address: 543 NW Lake Whitney Place, Port St lucie, FL, 34986, US
Mail Address: 543 NW Lake Whitney Place, Port St lucie, FL, 34986, US
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fife William President 543 NW Lake Whitney Place, Port St lucie, FL, 34986
Fife William Director 543 NW Lake Whitney Place, Port St lucie, FL, 34986
Seifel Jon Vice President 543 NW Lake Whitney Place, Port St lucie, FL, 34986
- Agent -
Seifel Jon Director 543 NW Lake Whitney Place, Port St lucie, FL, 34986
Truscelli James Secretary 543 NW Lake Whitney Place, Port St lucie, FL, 34986
Truscelli James Director 543 NW Lake Whitney Place, Port St lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 543 NW Lake Whitney Place, 101, Port St lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2025-02-07 543 NW Lake Whitney Place, 101, Port St lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2025-02-07 Wonsetler & Webner, P.A -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 543 NW Lake Whitney Place, Suite 101, Port St Lucie, FL 34986 -
REINSTATEMENT 2022-10-21 - -
REGISTERED AGENT NAME CHANGED 2022-10-21 STEARNS WEABER MILLER WEISSLER ALHADEFF & -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
Reg. Agent Resignation 2025-01-29
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-10-21
Domestic Non-Profit 2021-08-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State