Entity Name: | STUART PROFESSIONAL CENTER 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: | 18 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2012 (13 years ago) |
Document Number: | 761486 |
FEI/EIN Number |
592278765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 SE Ocean Blvd., Stuart, FL, 34994, US |
Mail Address: | 4895 SE Mariner Village Lane, Stuart, FL, 34997, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schramm Angela Dr. | Director | 900 SE Ocean Blvd., Stuart, FL, 34994 |
Watson Sandra Dr. | Director | 900 SE Ocean Blvd., Stuart, FL, 34994 |
Saadia Daniela Dr. | Director | 900 SE Ocean Blvd., Stuart, FL, 34994 |
Matos Monica Dr. | Director | 900 SE Ocean Blvd., Stuart, FL, 34994 |
Goldman Robert | Director | 2514 Hollywood Blvd, Hollywood, FL, 33020 |
Burson Robert A | Agent | 900 SE Ocean Blvd., Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-19 | 900 SE Ocean Blvd., Suite C-120, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 900 SE Ocean Blvd., Suite C-120, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 900 SE Ocean Blvd., Suite C-120, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | Burson, Robert A. | - |
REINSTATEMENT | 2012-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1996-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1984-12-11 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State