Search icon

COURT YARDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COURT YARDS 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: 05 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: 746640
FEI/EIN Number 591961019

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

Address: C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Mail Address: C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lamartina Kathryn President C/O Signature Property Mgmt, STUART, FL, 34997
Freed Elke Vice President C/O Signature Property Mgmt, Stuart, FL, 34997
FLOOD Abigail Treasurer C/O Signature Property Mgmt, STUART, FL, 34997
Schmigel Cynthia Secretary C/O Signature Property Mgmt, STUART, FL, 34997
Scillath Daniel Director C/O Signature Property Mgmt, Stuart, FL, 34997
Sweringen Thomas Director C/O Signature Property Mgmt, Stuart, FL, 34997
DEBORAH ROSS, ESQ. Agent 789 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-03-29 C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL 34997 -
AMENDMENT 2018-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 789 SOUTH FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2004-03-19 DEBORAH ROSS, ESQ. -
REINSTATEMENT 1984-12-28 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
Amendment 2018-05-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State