Search icon

ST. LUCIE GARDENS HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE 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: 19 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 1997 (28 years ago)
Document Number: N44762
FEI/EIN Number 650728395

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRENDA THOMAS Treasurer c/o Coastal Property Management, Stuart, FL, 34994
AVALLONE ARLENE Director c/o Coastal Property Management, Stuart, FL, 34994
Mirenda Joseph President c/o Coastal Property Management, Stuart, FL, 34994
ESSEX EDWARD Secretary c/o Coastal Property Management, Stuart, FL, 34994
REYNOLDS WAYNE Vice President c/o Coastal Property Management, Stuart, FL, 34994
Ross Earle Bonan Ensor & Carrigan PA Agent 819 SW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Ross Earle Bonan Ensor & Carrigan PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 819 SW FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
REINSTATEMENT 1997-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State