Search icon

STUART PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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