Search icon

ISLESWORTH AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLESWORTH AT MARTIN DOWNS HOMEOWNERS 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: 06 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 1999 (26 years ago)
Document Number: N95000001711
FEI/EIN Number 593309038

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
Mail Address: c/o 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

Key Officers & Management

Name Role Address
PAPROTNA CAROL Secretary c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Koehnlein Chris Vice President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
DILIBERTO JOSEPH President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
LANGENBACH JEREMY Treasurer c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
ROSS, ESQ DEBORAH K Agent 789 S. FEDERAL HIGHWAY, STUART, FL, 34994
CASTLE DAVID Director c/o Watson Association Management, LLC, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-20 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2006-03-03 ROSS, ESQ, DEBORAH K -
AMENDMENT 1999-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State