MOTORCOACH RESORT ST. LUCIE WEST OWNERS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | MOTORCOACH RESORT ST. LUCIE WEST OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Aug 1999 (26 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Jan 2020 (6 years ago) |
Document Number: | N99000004767 |
FEI/EIN Number | 650960194 |
Mail Address: | c/o Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Address: | 800 NW Peacock Blvd., Port St Lucie, FL, 34986, US |
ZIP code: | 34986 |
City: | Port Saint Lucie |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allard Gregory J | President | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Wright Kathie S | Treasurer | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Whelan Christopher | Secretary | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Wertz David L | Vice President | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Smith Barbara | Director | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Jeck Harris | Agent | 790 Juno Ocean Walk, Juno Beach, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000065234 | MOTORCOACH RESORT ST. LUCIE WEST OWNERS ASSOCIATION | EXPIRED | 2017-06-13 | 2022-12-31 | - | 800 N.W. PEACOCK BOULEVARD, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 800 NW Peacock Blvd., Port St Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 800 NW Peacock Blvd., Port St Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 790 Juno Ocean Walk, Suite 600, Juno Beach, FL 33408 | - |
NAME CHANGE AMENDMENT | 2020-01-09 | MOTORCOACH RESORT ST. LUCIE WEST OWNERS ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 2020-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-13 | PERCIC, RICHARD D, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-16 |
Amended and Restated Articles | 2020-01-09 |
Name Change | 2020-01-09 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-06 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State