Search icon

STUART MOTOR LODGE, INC.

Company Details

Entity Name: STUART MOTOR LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1971 (54 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 382276
FEI/EIN Number 59-1349074
Address: 1209 S. FEDERAL HWY, STUART, FL 34994
Mail Address: 1209 S. FEDERAL HWY, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUART MOTOR LODGE 401K PLAN 2012 591349074 2013-04-24 STUART MOTOR LODGE INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 7726002017
Plan sponsor’s DBA name BEST WESTERN DOWNTOWN STUART
Plan sponsor’s address 1209 SE FEDERAL HIGHWAY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2013-04-24
Name of individual signing CAROL APELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-24
Name of individual signing CHARLES L. CALVERT
Valid signature Filed with authorized/valid electronic signature
STUART MOTOR LODGE 401K PLAN 2011 591349074 2012-07-11 STUART MOTOR LODGE INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 7726002017
Plan sponsor’s DBA name BEST WESTERN DOWNTOWN STUART
Plan sponsor’s address 1209 SE FEDERAL HIGHWAY, STUART, FL, 34994

Plan administrator’s name and address

Administrator’s EIN 591349074
Plan administrator’s name STUART MOTOR LODGE INC
Plan administrator’s address 1209 SE FEDERAL HIGHWAY, STUART, FL, 34994
Administrator’s telephone number 7726002017

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing CAROL APELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-11
Name of individual signing CHARLES CALVERT
Valid signature Filed with incorrect/unrecognized electronic signature
STUART MOTOR LODGE 401K PLAN 2010 591349074 2011-09-16 STUART MOTOR LODGE INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 7726002017
Plan sponsor’s DBA name BEST WESTERN DOWNTOWN STUART
Plan sponsor’s address 1209 SE FEDERAL HIGHWAY, STUART, FL, 34994

Plan administrator’s name and address

Administrator’s EIN 591349074
Plan administrator’s name STUART MOTOR LODGE INC.
Plan administrator’s address 1209 SE FEDERAL HIGHWAY, STUART, FL, 34994
Administrator’s telephone number 7726002017

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing CAROL APELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-16
Name of individual signing CHARLES L. CALVERT
Valid signature Filed with authorized/valid electronic signature
STUART MOTOR LODGE 401K PLAN 2009 591349074 2010-08-02 STUART MOTOR LODGE INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 7722876200
Plan sponsor’s DBA name BEST WESTERN DOWNTOWN STUART
Plan sponsor’s address 1209 S. FEDERAL HIGHWAY, STUART, FL, 34994

Plan administrator’s name and address

Administrator’s EIN 591349074
Plan administrator’s name STUART MOTOR LODGE INC.
Plan administrator’s address 1209 S. FEDERAL HIGHWAY, STUART, FL, 34994
Administrator’s telephone number 7722876200

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing CAROL APPELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOOGE, JR., HOWARD E Agent 401 EAST OSCEOLA STREET, STUART, FL 34994

President

Name Role Address
LEEDY, MARY LYNN President 100 PARK AVE. BLDG., OKLAHOMA CITY, OK 73102

Director

Name Role Address
LEEDY, MARY LYNN Director 100 PARK AVE. BLDG., OKLAHOMA CITY, OK 73102
DAN, DENNIS Director 100 PARK AVE. BLDG., OKLAHOMA CITY, OK 73102

Vice President

Name Role Address
DUNCAN, NICHOLAS V Vice President 100 PARK AVE BLDG, OKLAHOMA CITY, OK 73102

Secretary

Name Role Address
DAN, DENNIS Secretary 100 PARK AVE. BLDG., OKLAHOMA CITY, OK 73102

Treasurer

Name Role Address
DAN, DENNIS Treasurer 100 PARK AVE. BLDG., OKLAHOMA CITY, OK 73102

Assistant Secretary

Name Role Address
ROBINS, MARLINA Assistant Secretary 100 PARK AVE. BLDG., OKLAHOMA CITY, OK 73102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071194 BEST WESTERN DOWNTOWN STUART EXPIRED 2013-07-16 2018-12-31 No data 1209 S FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 1209 S. FEDERAL HWY, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2011-04-06 1209 S. FEDERAL HWY, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2000-05-26 GOOGE, JR., HOWARD E No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-26 401 EAST OSCEOLA STREET, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-02-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State