Search icon

THE DUNES CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DUNES CLUB 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: 03 Jun 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Dec 2009 (15 years ago)
Document Number: 723784
FEI/EIN Number 591517672

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLERJEAU RICK President c/o Coastal Property Management, Stuart, FL, 34994
ALESSI STEVE Vice President c/o Coastal Property Management, Stuart, FL, 34994
SCHAFER JOHN Director c/o Coastal Property Management, Stuart, FL, 34994
HAZENBUSH WILLIAM Secretary c/o Coastal Property Management, Stuart, FL, 34994
Jacobs Robbie Treasurer c/o Coastal Property Management, Stuart, FL, 34994
ROSS EARLE BONAN ENSOR & CARRIGAN, PA Agent 819 SW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 819 SW FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2024-03-26 ROSS EARLE BONAN ENSOR & CARRIGAN, PA -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-04-14 - -
AMENDMENT 2003-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-08-31
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State