Search icon

ISLE OF SAN MARINO NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: ISLE OF SAN MARINO NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1995 (29 years ago)
Document Number: N94000006220
FEI/EIN Number 65-0591788
Address: Kings Isle, 100 Kings Isle Blvd, PORT SAINT LUCIE, FL 34986
Mail Address: 543 NW Lake Whitney Place, SUITE 101, PORT SAINT LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Ensor, Jacob Agent Ross Earle Bonan & Ensor, P.A, 789 SW Federal Hwy, Suite 101, Stuart, FL 34994

Vice President

Name Role Address
Von Oehsen, Harry Vice President 999, NW TUSCANY DR PORT ST. LUCIE, FL 34986

President

Name Role Address
STEBBINS, WILLIAM President 1002 NW TUSCANY DR, PORT SAINT LUCIE, FL 34986

Secretary

Name Role Address
PRIMAVERA , SUSAN Secretary 528 NW CORTINA LN, STUART, FL 34986

Treasurer

Name Role Address
MISCHLER, WILLIAM Treasurer 977 NW TUSCANY DR, PORT SAINT LUCIE, FL 34986

Director

Name Role Address
Zak, Diane Director 578 NW Cortina Ln, PORT ST LUCIE, FL 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Ensor, Jacob No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 Ross Earle Bonan & Ensor, P.A, 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 Kings Isle, 100 Kings Isle Blvd, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2016-02-29 Kings Isle, 100 Kings Isle Blvd, PORT SAINT LUCIE, FL 34986 No data
REINSTATEMENT 1995-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State