Entity Name: | THE STUART BUNCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Mar 1981 (44 years ago) |
Date of dissolution: | 15 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 May 2023 (2 years ago) |
Document Number: | 756711 |
FEI/EIN Number | 59-2661638 |
Address: | 1200 Hibiscus Avenue, suite 1605, Pompano Beach, FL 33062 |
Mail Address: | 1200 Hibiscus Avenue, suite 1605, Pompano Beach, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harrigan, William Bruce | Agent | 1200 Hibiscus Avenue, suite 1605, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
Mayers, Carolyn | Secretary | 16 Henrietta Drive, Fairfield, NJ 07004 |
Name | Role | Address |
---|---|---|
Mayers, Carolyn | Director | 16 Henrietta Drive, Fairfield, NJ 07004 |
GALBURT, Paul | Director | 26158 STILLWATER CIRCLE, PUNTA GORDA, OH 33955 |
Harrigan, Bruce | Director | 1200 Hibiscus Ave, Suite 1605 Pompano Beach, FL 33062 |
Hill, Alan | Director | 301 South River Drive, 102 Stuart, FL 34997 |
Name | Role | Address |
---|---|---|
Harrigan, Bruce | Treasurer | 1200 Hibiscus Ave, Suite 1605 Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
Revette, Jack | President | 210 Iroquois Drive S, Fort Myers Beach, FL 33931 |
Name | Role | Address |
---|---|---|
Iwema, Dirk | Vice President | 951 Springbrook Drive, Cincinnati, OH 45224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-20 | 1200 Hibiscus Avenue, suite 1605, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-20 | 1200 Hibiscus Avenue, suite 1605, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-20 | Harrigan, William Bruce | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-20 | 1200 Hibiscus Avenue, suite 1605, Pompano Beach, FL 33062 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2023-05-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State