Entity Name: | STUART EXECUTIVE COURT 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: | 03 Dec 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | 760879 |
FEI/EIN Number |
592815278
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 |
---|---|---|
Stanley Kristen | President | c/o Coastal Property Management, Stuart, FL, 34994 |
Withers Lynn | Secretary | c/o Coastal Property Management, Stuart, FL, 34994 |
HETHERINGTON STACEY | Treasurer | c/o Coastal Property Management, Stuart, FL, 34994 |
Ross Deborah | Agent | Ross Earle Bonan Ensor & Carrigan, P.A., Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | Ross Earle Bonan Ensor & Carrigan, P.A., 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | Ross, Deborah | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
AMENDMENT | 2016-03-29 | - | - |
REINSTATEMENT | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-30 |
Amendment | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State