Search icon

THE ADMIRALTY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ADMIRALTY 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: 25 Apr 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: N26078
FEI/EIN Number 593060439

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 Management, 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
Musselman Carla President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
LAZARUS MICHAEL Treasurer c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Moody Elizabeth Secretary c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Harter James Vice President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Figueroa Michelle A Agent 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Figueroa, Michelle A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-26 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CANCEL ADM DISS/REV 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1992-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State