Search icon

FLORIDA ATLANTIC CITRUS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ATLANTIC CITRUS 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: 17 Jun 1991 (34 years ago)
Document Number: N43963
FEI/EIN Number 650278019

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

Address: 500 East Coker Road, Fort Pierce, FL, 34945, US
Mail Address: P. O. Box 613, Fort Pierce, FL, 34954-0613, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALLIN TIMOTHEE President P. O. Box 613, FT. PIERCE, FL, 349540613
SALLIN TIMOTHEE Director P. O. Box 613, FT. PIERCE, FL, 349540613
RANDOLPH BRIAN Vice President 2600 45TH STREET, VERO BEACH, FL, 32967
DUNCAN GEORGE T Secretary 1141 NW 78TH TERRACE, PLANTATION, FL, 33322
DUNCAN GEORGE T Director 1141 NW 78TH TERRACE, PLANTATION, FL, 33322
BURGESS PAULETTE T Agent 500 EAST COKER ROAD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 500 East Coker Road, Fort Pierce, FL 34945 -
REGISTERED AGENT NAME CHANGED 2024-02-08 BURGESS, PAULETTE TYSON -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 500 EAST COKER ROAD, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2016-03-24 500 East Coker Road, Fort Pierce, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State