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 |
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 |
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 | - | - |
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