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 |
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 |
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 | - |
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