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 |
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 |
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 | - |
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