Search icon

SPRINGTREE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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