Entity Name: | KANNER PLAZA 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: | 20 Jul 2007 (18 years ago) |
Document Number: | N07000007205 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 SE St. Lucie Blvd., STUART, FL, 34996, US |
Mail Address: | 1205 S.E. ST. LUCIE BLVD., STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOKS CHARLES DDr. | Director | 1205 S.E. ST. LUCIE BLVD., STUART, FL, 34996 |
HOOKS CHARLES DDr. | President | 1205 S.E. ST. LUCIE BLVD., STUART, FL, 34996 |
HOOKS MARTHA C | Director | 1205 S.E. ST. LUCIE BLVD., STUART, FL, 34996 |
HOOKS MARTHA C | Vice President | 1205 S.E. ST. LUCIE BLVD., STUART, FL, 34996 |
HOOKS MARTHA C | President | 1205 S.E. ST. LUCIE BLVD., STUART, FL, 34996 |
HOOKS MARTHA C | Treasurer | 1205 S.E. ST. LUCIE BLVD., STUART, FL, 34996 |
HOOKS STEVEN C | Director | 4561 SW Long Bay Drive., PALM CITY, FL, 34990 |
HOOKS CHARLES DDVM | Agent | 1205 S.E,. ST. LUCIE BLVD., STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 1205 SE St. Lucie Blvd., STUART, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-18 | HOOKS, CHARLES D, DVM | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 1205 SE St. Lucie Blvd., STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 1205 S.E,. ST. LUCIE BLVD., STUART, FL 34996 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State