Entity Name: | ISLE OF VENICE NEIGHBORHOOD 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: | 13 Jul 1994 (31 years ago) |
Document Number: | N94000003449 |
FEI/EIN Number |
650510023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US |
Mail Address: | 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 |
Name | Role | Address |
---|---|---|
Reynen Lynda | Treasurer | Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Berg Patricia | President | Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Miranda Yvette | Secretary | Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Nickerson Karen | Director | Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Volpicelli Maryellen | Vice President | Watson Association Management, LLC, Port St Lucie, FL, 34952 |
WATSON ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | WATSON ASSOCIATION MANAGEMENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State