Search icon

BALLANTRAE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BALLANTRAE COMMUNITY 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: 31 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 1994 (31 years ago)
Document Number: N47147
FEI/EIN Number 650583475

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

Address: 3327 SE BALLANTRAE BLVD, PORT SAINT LUCIE, FL, 34952
Mail Address: 3327 SE BALLANTRAE BOULEVARD, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNair Phil President 3327 SE BALLANTRAE BLVD, PORT SAINT LUCIE, FL, 34952
Kaufman Greg Vice President 3327 SE BALLANTRAE BLVD, PORT SAINT LUCIE, FL, 34952
MANN MICHAEL Director 3327 SE BALLANTRAE BLVD, PORT SAINT LUCIE, FL, 34952
Carnahan Pat Secretary 3327 SE BALLANTRAE BLVD, PORT SAINT LUCIE, FL, 34952
Cardillo Bob Director 3327 SE BALLANTRAE BLVD, PORT SAINT LUCIE, FL, 34952
Ellis Steve Director 3327 SE BALLANTRAE BLVD, PORT SAINT LUCIE, FL, 34952
ROSS DEBORAH E Agent 819 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 819 SOUTH FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-03-20 3327 SE BALLANTRAE BLVD, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2007-08-09 ROSS, DEBORAH ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 3327 SE BALLANTRAE BLVD, PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 1994-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State