Search icon

PORT ST. LUCIE WAREHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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