Search icon

SOUTH FORK ESTATES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FORK ESTATES PROPERTY 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: 07 Jul 1989 (36 years ago)
Document Number: N33208
FEI/EIN Number 650272128

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isabel Sam Vice President c/o Coastal Property Management, Stuart, FL, 34994
Nolte Greg Director c/o Coastal Property Management, Stuart, FL, 34994
BEEMAN MARTHA Director c/o Coastal Property Management, Stuart, FL, 34994
BRADA PETER President c/o Coastal Property Management, Stuart, FL, 34994
Hinson Michelle Treasurer c/o Coastal Property Management, Stuart, FL, 34994
Faulkner Vanessa Secretary c/o Coastal Property Management, Stuart, FL, 34994
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 ROSS EARLE BONAN ENSOR & CARRIGAN P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 819 SWFEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-01-11 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State