Search icon

DE LA BAHIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DE LA BAHIA CONDOMINIUM 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: 25 May 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: 723511
FEI/EIN Number 591441538

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

Address: 2600 S. KANNER HWY. CLUBHOUSE, STUART, FL, 34994
Mail Address: 2600 S. KANNER HWY. CLUBHOUSE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gran Kenneth President 2600 S KANNER HWY, STUART, FL, 34994
Reed Gene Director 2600 S. KANNER HWY. CLUBHOUSE, STUART, FL, 34994
Miller Robert Treasurer 2600 S KANNER HWY, STUART, FL, 34994
Brothers Ralph Vice President 2600 S. KANNER HWY. CLUBHOUSE, STUART, FL, 34994
Pacelli Anthony Director 2600 S. KANNER HWY. CLUBHOUSE, STUART, FL, 34994
Gerardo Pat Secretary 2600 S KANNER HWY, STUART, FL, 34994
Gran Kenneth Agent 2600 S. KANNER HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Gran, Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2600 S. KANNER HWY, Clubhouse, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2012-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 2600 S. KANNER HWY. CLUBHOUSE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2000-05-11 2600 S. KANNER HWY. CLUBHOUSE, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 1999-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State