Entity Name: | STARLING COURT HOMEOWNERS 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: | 04 Jun 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Apr 2007 (18 years ago) |
Document Number: | N09601 |
FEI/EIN Number |
592547094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Address: | 3171 SE Dominica Terr, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Szczepaniak Diana | Secretary | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Collins Brandon | Director | c/o Signature Property Mgmt, Stuart, FL, 34997 |
D'Erasmo Lawrence | President | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Tarnow Ron | Vice President | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Gallo Anthony | Treasurer | c/o Signature Property Mgmt, Stuart, FL, 34997 |
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 789 SW Federal Hwy, STE #101, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 3171 SE Dominica Terr, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 3171 SE Dominica Terr, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Ross, Earle, Bonan, Ensor & Carrigan P.A. | - |
CANCEL ADM DISS/REV | 2007-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-08-03 | - | - |
AMENDMENT | 1994-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State