Search icon

ISLE OF SAN MARINO NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State