Entity Name: | 2800 S.E. DUNE DRIVE 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: | 30 Mar 1982 (43 years ago) |
Document Number: | 761862 |
FEI/EIN Number |
592262866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 SE DUNE DR, STUART, FL, 34996 |
Mail Address: | 2800 SE DUNE DR, STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMAHON BRIAN | President | 2810 SE DUNE DR #1204, STUART, FL, 34996 |
MILLER RICHARD MJr. | Director | 2816 SE DUNE DRIVE #2310, STUART, FL, 34996 |
JAMES CAROLINE J | Director | 2814 SE DUNE DRIVE #2112, STUART, FL, 34996 |
GAMBARDELLA MICHAEL | Secretary | 2820 SE Dune Drive #2403, Stuart, FL, 34996 |
DYMOWSKI ELIZABETH | Director | 2808 SE DUNE DRIVE #1205, STUART, FL, 34996 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000009349 | OCEAN INLET AT SAILFISH POINT | ACTIVE | 2013-01-28 | 2029-12-31 | - | 2800 SE DUNE DRIVE, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-07 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-07 | 759 SW FEDERAL HIGHWAY, STE 213, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-28 | 2800 SE DUNE DR, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 1990-02-28 | 2800 SE DUNE DR, STUART, FL 34996 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
Reg. Agent Change | 2023-11-07 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State