Search icon

MARSH LANDING AT THE RESERVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARSH LANDING AT THE RESERVE 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: 06 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 1998 (27 years ago)
Document Number: N47207
FEI/EIN Number 650420610

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

Mail Address: 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmalacker Alan Director c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Forino John President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Clark Bill Director c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Smith Mike Vice President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Shockley Deborah Secretary c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-26 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-03-26 WATSON ASSOCIATION MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
REINSTATEMENT 1998-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State