Entity Name: | SPRINGTREE 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: | 11 Jan 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2021 (4 years ago) |
Document Number: | N99000000217 |
FEI/EIN Number |
650968236
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 |
Name | Role | Address |
---|---|---|
Ross Earle Bonan Ensor & CARRIGAN, PA | Agent | 819 SW Federal Highway, STUART, FL, 34994 |
HARDIE RENEE | Treasurer | c/o Coastal Property Management, STUART, FL, 34994 |
NEWMAN JESSE | Vice President | c/o Coastal Property Management, STUART, FL, 34994 |
GAYNOR GERALDINE | Secretary | c/o Coastal Property Management, STUART, FL, 34994 |
PISANO ANTHONY | President | c/o Coastal Property Management, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Ross Earle Bonan Ensor & CARRIGAN, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 819 SW Federal Highway, Suite 302, STUART, FL 34994 | - |
AMENDMENT | 2021-07-12 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 | - |
AMENDMENT | 2016-11-21 | - | - |
REINSTATEMENT | 2007-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
Amendment | 2021-07-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
Amended and Restated Articles | 2020-03-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State