Search icon

DANFORTH PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DANFORTH 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: 26 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2000 (25 years ago)
Document Number: N36844
FEI/EIN Number 593006746

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

Address: 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Mail Address: c/o Signature Property Mgmt., 3171 SE Dominica Terr, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyde Tracy President c/o Signature Property Mgmt., Stuart, FL, 34997
Squires Robert Vice President c/o Signature Property Mgmt., Stuart, FL, 34997
Bentancor Lori Treasurer c/o Signature Property Mgmt., Stuart, FL, 34997
Lockhart Kathy Secretary c/o Signature Property Mgmt., Stuart, FL, 34997
McCarthy Shawn Director c/o Signature Property Mgmt., Stuart, FL, 34997
ROSS, EARLE & BONAN, P.A. Agent 789 S. FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 3171 SE Dominica Terrace, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-04-06 3171 SE Dominica Terrace, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2006-12-18 ROSS, EARLE & BONAN, P.A. -
REINSTATEMENT 2000-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-12-03
AMENDED ANNUAL REPORT 2021-11-03
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State