Search icon

STUART EXECUTIVE COURT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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