Search icon

STARLING COURT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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