Search icon

ST. LUCIE WEST INDUSTRIAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE WEST INDUSTRIAL 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: 11 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1989 (35 years ago)
Document Number: N24752
FEI/EIN Number 650141249

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

Address: 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: C/O WATSON ASSOCIATION MANAGMENT, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH DAVID President C/O WATSON ASSOCIATION MANAGMENT, LLC, Port St Lucie, FL, 34952
Gambardella Anthony Vice President C/O WATSON ASSOCIATION MANAGMENT, LLC, Port St Lucie, FL, 34952
Figueroa Michelle A Agent C/O WATSON ASSOCIATION MANAGMENT, LLC, Port St Lucie, FL, 34952
Mulderig Lee Treasurer C/O WATSON ASSOCIATION MANAGMENT, LLC, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1713, Rio Vista Drive, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2025-01-24 1713, Rio Vista Drive, Fort Pierce, FL 34949 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Mulderrig, Elaine M, LCAM -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 C/O DELTA MANAGEMENT GROUP, INC., 1713 Rio Vista Drive, Fort Pierce, FL 34949 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 1989-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State