Search icon

ST. LUCIE VISTA ESTATES DOCK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE VISTA ESTATES DOCK 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: 28 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: N96000001823
FEI/EIN Number 650674214

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

Address: 412 NE JULIA COURT, JENSEN BEACH, FL, 34957
Mail Address: 412 NE JULIA COURT, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILNER REECE President 312 NE JULIA COURT, JENSEN BEACH, FL, 34957
Beach Blake Director 392 NE JULIA COURT, JENSEN BEACH, FL, 34957
Watson Corinne Treasurer 412 NE JULIA COURT, JENSEN BEACH, FL, 34957
Clough Maggie Secretary 361 NE JULIA COURT, JENSEN BEACH, FL, 34957
Connolly John B 437 Northeast Alice Street, Jensen Beach, FL, 34957
WATSON CORINNE A Agent 412 NE JULIA COURT, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-16 WATSON, CORINNE A -
REGISTERED AGENT ADDRESS CHANGED 2020-08-16 412 NE JULIA COURT, JENSEN BEACH, FL 34957 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2005-04-29 412 NE JULIA COURT, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 412 NE JULIA COURT, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-16
ANNUAL REPORT 2019-09-24
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-07-18
REINSTATEMENT 2015-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State