Entity Name: | LAWNWOOD PLACE 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: | 16 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1996 (28 years ago) |
Document Number: | N39557 |
FEI/EIN Number |
650680310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 676 NE Little Kayak Pt, Port St Lucie, FL, 34983, US |
Mail Address: | P.O. Box 306, Fort Pierce, FL, 34954, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snyder Bryan | Treasurer | PO Box 306, Fort Piece, FL, 34954 |
Wood Lenaiah | Secretary | PO Box 306, Fort Pierce, FL, 34954 |
Richardson Lynda | President | PO Box 306, Fort Pierce, FL, 34954 |
Mallon Dennis | Director | Box 306, Fort Pierce, FL, 34954 |
Dixon Dorothy | Director | PO Box 306, Fort Pierce, FL, 34954 |
Carrigan John | Agent | 819 SW Federal Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Carrigan, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 819 SW Federal Highway, Suite 302, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 676 NE Little Kayak Pt, Port St Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2013-07-01 | 676 NE Little Kayak Pt, Port St Lucie, FL 34983 | - |
REINSTATEMENT | 1996-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State