Entity Name: | ISLE OF SAN MARINO 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: | 20 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 1995 (29 years ago) |
Document Number: | N94000006220 |
FEI/EIN Number |
650591788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Kings Isle, 100 Kings Isle Blvd, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | 543 NW Lake Whitney Place, SUITE 101, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Von Oehsen Harry | Vice President | 999 NW TUSCANY DR, PORT ST. LUCIE, FL, 34986 |
STEBBINS WILLIAM | President | 1002 NW TUSCANY DR, PORT SAINT LUCIE, FL, 34986 |
PRIMAVERA SUSAN | Secretary | 528 NW CORTINA LN, STUART, FL, 34986 |
MISCHLER WILLIAM | Treasurer | 977 NW TUSCANY DR, PORT SAINT LUCIE, FL, 34986 |
Zak Diane | Director | 578 NW Cortina Ln, PORT ST LUCIE, FL, 34986 |
Ensor Jacob | Agent | Ross Earle Bonan & Ensor, P.A, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Ensor, Jacob | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | Ross Earle Bonan & Ensor, P.A, 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | Kings Isle, 100 Kings Isle Blvd, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2016-02-29 | Kings Isle, 100 Kings Isle Blvd, PORT SAINT LUCIE, FL 34986 | - |
REINSTATEMENT | 1995-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State