Entity Name: | B.T. HOMEOWNER'S 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 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2011 (14 years ago) |
Document Number: | N50166 |
FEI/EIN Number |
650403475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US |
Address: | 100 PEPPER LN, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMA DOUG | President | c/o Watson Association Management, LLC, Port St Lucie, FL, 34952 |
MCCRYSTAL JAN | Vice President | c/o Watson Association Management, LLC, Port St Lucie, FL, 34952 |
McCarthy Michael | Secretary | c/o Watson Association Management, LLC, Port St Lucie, FL, 34952 |
WATSON ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Figueroa, Michelle A | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 100 PEPPER LN, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
REINSTATEMENT | 2011-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-29 | 100 PEPPER LN, JENSEN BEACH, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-11-15 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2017-07-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State