Search icon

CONDOMINIUM ASSOCIATION OF CLUBSIDE VILLAS AT BALLANTRAE, INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM ASSOCIATION OF CLUBSIDE VILLAS AT BALLANTRAE, 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: 15 Feb 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 May 2005 (20 years ago)
Document Number: N99000000951
FEI/EIN Number 650899750

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

Address: c/o FIRSTSERVICE RESIDENTIAL, 3327 SE Ballantrae Boulevard, PORT ST. LUCIE, FL, 34952, US
Mail Address: C/O FIRSTSERVICE RESIDENTIAL, 3327 SE Ballantrae Boulevard, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Bruce President C/O FirstServices Residential, PORT ST. LUCIE, FL, 34952
Portolese Patti Secretary C/O FirstServices Residential, PORT ST. LUCIE, FL, 34952
Glesne Mark Director C/O FirstServices Residential, PORT ST. LUCIE, FL, 34952
Kirchmeier Janet Vice President c/o FIRSTSERVICE RESIDENTIAL, PORT ST. LUCIE, FL, 34952
ROSS DEBORAH L Agent 789 S. FEDERAL HIGHWAY, STUART, FL, 34994
Scully William Treasurer c/o FirstService Residential, Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 c/o FIRSTSERVICE RESIDENTIAL, 3327 SE Ballantrae Boulevard, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2019-04-29 c/o FIRSTSERVICE RESIDENTIAL, 3327 SE Ballantrae Boulevard, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2012-09-24 ROSS, DEBORAH LESQ. -
AMENDED AND RESTATEDARTICLES 2005-05-03 - -
REINSTATEMENT 2003-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State