Search icon

SUN TERRACE AT THE LAKES HOWEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN TERRACE AT THE LAKES HOWEOWNERS 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: 12 Feb 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Nov 1999 (25 years ago)
Document Number: N36562
FEI/EIN Number 650172403

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

Address: 1210 NW SUN TERRACE CIRCLE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 1210 NW SUN TERRACE CIRCLE, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Mariellen A Secretary 1210 NW SUN TERRACE CIRCLE, PORT ST. LUCIE, FL, 34986
Thomas Mariellen President 1210 NW SUN TERRACE CIRCLE, PORT ST. LUCIE, FL, 34986
Neumann Michael 1st 1210 NW SUN TERRACE CIRCLE, PORT ST. LUCIE, FL, 34986
Arroyo Angel 2nd 1210 NW SUN TERRACE CIRCLE, PORT ST. LUCIE, FL, 34986
Nickel Ronald Treasurer 1210 NW Sun Terrace Circle, Port St. Lucie, FL, 34986
New John A 3rd 1210 NW Sun Terrace, Port Saint Lucie, FL, 34986
ROSS EARLE & BONAN, P.A. Agent 789 S. FEDERAL HWY STE 101, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-06-27 ROSS EARLE & BONAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-06-27 789 S. FEDERAL HWY STE 101, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 1999-11-05 - -
REINSTATEMENT 1999-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-06 1210 NW SUN TERRACE CIRCLE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 1996-03-06 1210 NW SUN TERRACE CIRCLE, PORT ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State