Search icon

HUTCHINSON HOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: HUTCHINSON HOUSE CONDOMINIUM, 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: 22 Feb 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: 725625
FEI/EIN Number 591575104

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

Mail Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Address: 1550 NE OCEAN BLVD., G-101, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fiorito Richard Vice President 1550 NE OCEAN BLVD., STUART, FL, 34996
Bowkley Charles Vice President 1550 NE OCEAN BLVD., STUART, FL, 34996
Hueter John Treasurer 1550 NE OCEAN BLVD., STUART, FL, 34996
Collins Jennifer Secretary 1550 NE OCEAN BLVD., STUART, FL, 34996
Sayia Peter Director 1550 NE OCEAN BLVD., STUART, FL, 34996
Church LeRoy President 1550 NE OCEAN BLVD., STUART, FL, 34996
Ensor Jacob Agent c/o Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 1550 NE OCEAN BLVD., G-101, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2019-07-15 Ensor, Jacob -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 c/o Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 -
AMENDMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1550 NE OCEAN BLVD., G-101, STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-04-02
Amendment 2018-10-29
ANNUAL REPORT 2018-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State