Search icon

DUCKWOOD HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: DUCKWOOD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: N09316
FEI/EIN Number 59-2662044
Address: 6821 SE Lillian Court, Stuart, FL 34997
Mail Address: 6821 SE Lillian Court, Stuart, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Ross, Deborah L. Agent 819 SW Federal Hwy, Suite 302, Stuart, FL 34994

Vice President

Name Role Address
Tinkham, Evelyn Vice President 6821 SE Lillian Court, STUART, FL 34997

Director

Name Role Address
Tinkham, Evelyn Director 6821 SE Lillian Court, STUART, FL 34997
Magnant, Judy Director 6821 SE Lillian Court, Stuart, FL 34997
Dieffenbaugher, Curt Director 6821 SE Lillian Court, Stuart, FL 34997
Grimes, Paul Director 6821 SE Lillian Court, Stuart, FL 34997
Motika, Deborah Director 6780 SE Lillian Court, Stuart, FL 34997

Secretary

Name Role Address
Magnant, Judy Secretary 6821 SE Lillian Court, Stuart, FL 34997

Treasurer

Name Role Address
Dieffenbaugher, Curt Treasurer 6821 SE Lillian Court, Stuart, FL 34997

President

Name Role Address
Grimes, Paul President 6821 SE Lillian Court, Stuart, FL 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-09 Ross, Deborah L. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 6821 SE Lillian Court, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2022-04-13 6821 SE Lillian Court, Stuart, FL 34997 No data
AMENDMENT 1999-11-15 No data No data
AMENDMENT 1991-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State