Entity Name: | GRAN PARK AT PORT SALERNO OWNERS 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: | 14 Apr 1989 (36 years ago) |
Document Number: | N31726 |
FEI/EIN Number |
651115433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 759 SW FEDERAL HWY, STE 217, STUART, FL, 34994, US |
Mail Address: | 759 SW FEDERAL HWY, STE 217, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN KRISTEN | President | 759 SW FEDERAL HWY, STUART, FL, 34994 |
BLAZIE DEANE | Director | 518 S. BEACH RD., HOBE SOUND, FL, 33455 |
THOMAS RICHARD M | Director | P.O. BOX 977, PORT SALERNO, FL, 34992 |
MARTINE PAUL M | Director | P.O. BOX 977, PORT SALERNO, FL, 34992 |
BROWN KRISTEN R | Agent | 759 SW FEDERAL HWY, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000071845 | STUART COMMERCE CENTRE | EXPIRED | 2015-07-01 | 2020-12-31 | - | P.O. BOX 977, PORT SALERNO, FL, 34992 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | BROWN, KRISTEN R | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 759 SW FEDERAL HWY, STE 217, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 759 SW FEDERAL HWY, STE 217, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 759 SW FEDERAL HWY, STE 217, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State