Entity Name: | CASCADES AT ST. LUCIE WEST RESIDENTS' 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: | 17 Aug 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2005 (19 years ago) |
Document Number: | N98000004724 |
FEI/EIN Number |
651015731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 401 MAPLEWOOD DR, JUPITER, FL, 33458, US |
Address: | 800 NW CASCADES ISLE BLVD., PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blevins Teri | Secretary | 800 NW Cascades Isle Blvd, Port Saint Lucie, FL, 34986 |
Piekara Deane | Director | 800 NW Cascades Isle Blvd, Port Saint Lucie, FL, 34986 |
Patricia Gragg | Vice President | 800 NW Cascades Isle Blvd, Port Saint Lucie, FL, 34986 |
Ciampaglia Carlo | Treasurer | 800 NW CASCADES ISLE BLVD., PORT SAINT LUCIE, FL, 34986 |
CARON DAVE | Director | 800 NW CASCADES ISLE BLVD., PORT SAINT LUCIE, FL, 34986 |
TRINCHITELLA MICHAEL | President | 800 NW CASCADES ISLE BLVD., PORT SAINT LUCIE, FL, 34986 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 800 NW CASCADES ISLE BLVD., PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | ROSENBAUM PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 800 NW CASCADES ISLE BLVD., PORT SAINT LUCIE, FL 34986 | - |
AMENDMENT | 2005-11-22 | - | - |
AMENDMENT | 2000-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State