Entity Name: | SHURWOOD GARDENS 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: | 01 Oct 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2007 (17 years ago) |
Document Number: | 760252 |
FEI/EIN Number |
592216664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
Mail Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith David | Vice President | c/o Coastal Property Management, Stuart, FL, 34994 |
Wygant Mary Joette | Secretary | c/o Coastal Property Management, Stuart, FL, 34994 |
Whitescarver William | President | c/o Coastal Property Management, Stuart, FL, 34994 |
Treasure Coast Legal | Agent | Treasure Coast Legal, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-09 | Treasure Coast Legal | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | Treasure Coast Legal, 100 SW Albany Ae, Suite 310, Stuart, FL 34994 | - |
CANCEL ADM DISS/REV | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State