Search icon

2800 S.E. DUNE DRIVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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