Search icon

PIERPOINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIERPOINT 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: 17 Mar 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Mar 2017 (8 years ago)
Document Number: 742126
FEI/EIN Number 591451139

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

Address: 175 S.E. Saint Lucie Blvd., STUART, FL, 34996, US
Mail Address: 175 S.E. Saint Lucie Blvd., Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Ernest President 175 S.E. SAINT LUCIE BLVD., STUART, FL, 34996
Bergan James Vice President 175 S.E. ST. LUCIE BLVD., STUART, FL, 34996
Carpenter John Treasurer 175 SE ST. LUCIE BLVD, STUART, FL, 34996
Turbyne Cathy Secretary 175 SE ST LUCIE BLVD, STUART, FL, 34996
Buchanan Robert Director 175 SE ST. LUCIE BLVD, STUART, FL, 34996
Murray Helen Director 175 SE ST. LUCIE BLVD, STUART, FL, 34996
ROSS DEBORAH Agent 819 S. FEDERAL HWY, STE 302, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 819 S. FEDERAL HWY, STE 302, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2017-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 175 S.E. Saint Lucie Blvd., Office, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2017-03-21 175 S.E. Saint Lucie Blvd., Office, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2004-04-08 ROSS, DEBORAH -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-04-06
Amended and Restated Articles 2017-03-28
ANNUAL REPORT 2017-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State