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 |
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 |
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 | - |
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