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 |
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 |
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 | - | - |
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