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 |
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 |
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 | - | - |
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