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 |
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 |
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 | - | - |
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