Entity Name: | PORT ST. LUCIE WAREHOUSE CONDOMINIUM 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: | 16 Dec 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2016 (9 years ago) |
Document Number: | N23891 |
FEI/EIN Number |
650038870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PORT ST LUCIE WAREHOUSE CONDO ASSOC., 1055 S.E. HOLBROOK COURT UNIT 12, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | PORT ST LUCIE WAREHOUSE CONDO ASSOC., 112 NE Twylite Terrace, PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL GARY | President | PORT ST LUCIE WAREHOUSE CONDO ASSOC., PORT ST. LUCIE, FL, 34952 |
CAMPBELL GARY A | Treasurer | 112 NE Twylite Terrace, Port St Lucie, FL, 34983 |
CAMPBELL GARY | Agent | PORT ST LUCIE WAREHOUSE CONDO ASSOC., PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | PORT ST LUCIE WAREHOUSE CONDO ASSOC., 1055 S.E. HOLBROOK COURT UNIT 12, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | PORT ST LUCIE WAREHOUSE CONDO ASSOC., 1055 S.E. HOLBROOK COURT UNIT 12, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | PORT ST LUCIE WAREHOUSE CONDO ASSOC., 1055 S.E. HOLBROOK COURT UNIT 12, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | CAMPBELL, GARY | - |
AMENDMENT | 2016-04-05 | - | - |
REINSTATEMENT | 1991-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
Reg. Agent Resignation | 2019-04-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
Amendment | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State