Entity Name: | CLUBHOUSE COURT 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: | 06 Dec 1984 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 May 2006 (19 years ago) |
Document Number: | N06510 |
FEI/EIN Number |
592547092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994, US |
Mail Address: | 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawrence Donna | President | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
Lawrence Donna | Director | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
Battelli Louis | Vice President | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
Gilmour Scott | Secretary | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
Greenberg Zachary | Director | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
Ensor Jacob Esq. | Agent | 819 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
BROWN LOIS | Treasurer | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 819 SW FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Ensor, Jacob, Esq. | - |
AMENDED AND RESTATEDARTICLES | 2006-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-15 | 1111 SE FEDERAL HWY, SUITE 100, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2005-04-15 | 1111 SE FEDERAL HWY, SUITE 100, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State