Search icon

THE VILLAGE OF STUART ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE OF STUART 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: 09 Aug 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Dec 2006 (18 years ago)
Document Number: 764475
FEI/EIN Number 592235872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2688 SE Willoughby Blvd, Suite 101, Stuart, FL, 34994-4740, US
Mail Address: 2688 SE Willoughby Blvd, Suite 101, Stuart, FL, 34994-4740, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiest James Vice President 2688 SE Willoughby Blvd, Suite 101, Stuart, FL, 349944740
Bonomi Sandra Secretary 2688 SE Willoughby Blvd, Suite 101, Stuart, FL, 349944740
Mariano Ronald President 2688 SE Willoughby Blvd, Suite 101, Stuart, FL, 349944740
Hunter Kathleen Asst 2688 SE Willoughby Blvd, Suite 101, Stuart, FL, 349944740
Sarubbi Chris Treasurer 2688 SE Willoughby Blvd, Suite 101, Stuart, FL, 349944740
BONAN ELIZABETH P Agent 789 SW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2688 SE Willoughby Blvd, Suite 101, Stuart, FL 34994-4740 -
CHANGE OF MAILING ADDRESS 2023-04-30 2688 SE Willoughby Blvd, Suite 101, Stuart, FL 34994-4740 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-12 789 SW FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2007-01-15 BONAN, ELIZABETH P.A. -
AMENDED AND RESTATEDARTICLES 2006-12-22 - -
AMENDMENT 1997-05-14 - -
AMENDMENT 1988-01-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State