Detail by Entity Name

Florida Not For Profit Corporation

ST. LUCIE VILLAS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N99000000442 59-3645116 01/19/1999 FL ACTIVE REINSTATEMENT 03/19/2001
Principal Address
250 ST LUCIE LN.
23
COCOA BEACH, FL 32931 UN

Changed: 01/12/2012
Mailing Address
250 ST LUCIE LN.
23
COCOA BEACH, FL 32931 UN

Changed: 01/12/2012
Registered Agent Name & Address Lowman, Dianne
250 ST. LUCIE LANE
#23
COCOA BEACH, FL 32931

Name Changed: 03/19/2022

Address Changed: 04/01/2013
Officer/Director Detail Name & Address

Title President

Lowman, Dianne
250 Saint Lucie Lane #18
#18
Cocoa Beach, FL 32931

Title VP

Crews, Maria T
250 ST LUCIE LN
#15
COCOA BEACH, FL 32931

Title Secretary

Downey, Nicole
250 Saint Lucie Lane #3
Cocoa Beach, FL 32931

Title Treasurer

Lowman, Martha Dianne
250 Saint Lucie Lane
#18
Cocoa Beach, FL 32931

Annual Reports
Report YearFiled Date
2022 03/19/2022
2023 03/11/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
03/11/2023 -- ANNUAL REPORT View image in PDF format
03/19/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/07/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/30/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/23/2005 -- ANNUAL REPORT View image in PDF format
10/18/2004 -- Reg. Agent Change View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
05/15/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- REINSTATEMENT View image in PDF format
04/15/1999 -- Amendment View image in PDF format
03/19/1999 -- Amendment View image in PDF format
01/19/1999 -- Domestic Non-Profit View image in PDF format