Search icon

CASCADES AT ST. LUCIE WEST RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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