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 |
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 |
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 | - | - |
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