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 |
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 |
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 | - | - |
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