Search icon

SUN TERRACE AT THE GARDENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN TERRACE AT THE GARDENS HOMEOWNERS 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: 04 Oct 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: N34553
FEI/EIN Number 650148439

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

Address: c/o CN Enterprises, Inc., P. O. Box 880216, Port St. Lucie, FL, 34988, US
Mail Address: c/o CN Enterprises, Inc., P. O. Box 880216, Port St. Lucie, FL, 34988, US
ZIP code: 34988
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wasserstein, PA Agent 301 Yamato Rd., Boca Raton, FL 33431, FL, 33431
Kalmore Jack President c/o CN Enterprises, Inc., Port St. Lucie, FL, 34988
Jobson Jill Secretary c/o CN Enterprises, Inc., Port St. Lucie, FL, 34988
McSwain Karen Treasurer c/o CN Enterprises, Inc., Port St. Lucie, FL, 34988

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 c/o CN Enterprises, Inc., P. O. Box 880216, Port St. Lucie, FL 34988 -
CHANGE OF MAILING ADDRESS 2023-06-30 c/o CN Enterprises, Inc., P. O. Box 880216, Port St. Lucie, FL 34988 -
REGISTERED AGENT NAME CHANGED 2023-06-30 Wasserstein, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 301 Yamato Rd., Suite 2199, Boca Raton, FL 33431, FL 33431 -
AMENDMENT 2014-12-08 - -
REINSTATEMENT 2001-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000533201 TERMINATED 1000000264497 PALM BEACH 2012-07-23 2032-08-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-06-30
Reg. Agent Change 2023-06-12
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State