Search icon

SCHOONER OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SCHOONER OAKS 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: 17 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2007 (18 years ago)
Document Number: N11635
FEI/EIN Number 650198659

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O Keystone Property Management, 780 US Hwy 1, VERO BEACH, FL, 32962-1660, US
Address: SE Schooner Oaks Way, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lutkins Patricia Vice President C/O Keystone Property Management, VERO BEACH, FL, 329621660
Pontynen Richard Treasurer C/O Keystone Property Management, VERO BEACH, FL, 329621660
Berretta Gidget Secretary C/O Keystone Property Management, VERO BEACH, FL, 329621660
Wegge William Director C/O Keystone Property Management, VERO BEACH, FL, 329621660
ROSS EARLE BONAN & ENSOR, P.A. Agent 819 SW Federal Hwy, Stuart, FL, 34994
Cohen Robin President C/O Keystone Property Management, VERO BEACH, FL, 329621660

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 SE Schooner Oaks Way, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-02-10 SE Schooner Oaks Way, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2017-08-24 ROSS EARLE BONAN & ENSOR, P.A. -
AMENDMENT 2007-08-02 - -
REINSTATEMENT 1989-05-04 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State