Search icon

STUART BUSINESS PARK OWNERS ASSOCIATION, INC.

Company Details

Entity Name: STUART BUSINESS PARK OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Sep 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: 744426
FEI/EIN Number N/A
Address: 2700 SE Market Place, Building 1, Stuart, FL 34997
Mail Address: 5640 SE Grouper Avenue, Stuart, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Ramos, Osiris Agent 5640 SE Grouper Avenue, Stuart, FL 34997

President

Name Role Address
Ramos, Osiris President 5640 SE Grouper Avenue, Stuart, FL 34997

Director

Name Role Address
Ramos, Osiris Director 5640 SE Grouper Avenue, Stuart, FL 34997
Lawrence, Shannon Director 2700 SE Market Place, Building 1 Stuart, FL 34997
Lawrence, Daniel Director 2700 SE Market Place, Building 1 Stuart, FL 34997

Secretary

Name Role Address
Lawrence, Shannon Secretary 2700 SE Market Place, Building 1 Stuart, FL 34997

Treasurer

Name Role Address
Lawrence, Shannon Treasurer 2700 SE Market Place, Building 1 Stuart, FL 34997

Vice President

Name Role Address
Lawrence, Daniel Vice President 2700 SE Market Place, Building 1 Stuart, FL 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 5640 SE Grouper Avenue, Stuart, FL 34997 No data
REINSTATEMENT 2024-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2700 SE Market Place, Building 1, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2024-02-01 2700 SE Market Place, Building 1, Stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 Ramos, Osiris No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2018-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2006-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-20
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State