Search icon

THE FLORIDA CLUB PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA CLUB PROPERTY OWNERS 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: 26 Sep 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: N96000004979
FEI/EIN Number 650727569

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerber Allan Treasurer c/o Coastal Property Management, Stuart, FL, 34994
Zubren Lawrence Director c/o Coastal Property Management, Stuart, FL, 34994
Burdo Vinny Vice President c/o Coastal Property Management, Stuart, FL, 34994
Neu Charles Director c/o Coastal Property Management, Stuart, FL, 34994
Carradini Robin President c/o Coastal Property Management, Stuart, FL, 34994
Marangio Gary Director c/o Coastal Property Management, Stuart, FL, 34994
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Ross Earle Bonan Ensor & Carrigan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 819 SW FEDERAL HIGHWAY, STE 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-29 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
AMENDED AND RESTATEDARTICLES 2018-02-06 - -
AMENDED AND RESTATEDARTICLES 2003-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
Amended and Restated Articles 2018-02-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State