Entity Name: | BUSINESS ASSOCIATES OF MARTIN COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Feb 2012 (13 years ago) |
Document Number: | N12000002077 |
FEI/EIN Number | 45-4613048 |
Address: | 740 SE Indian Street, STUART, FL, 34997, US |
Mail Address: | 740 SE Indian Street, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLEMUTH STEPHEN A | Agent | 740 SE Indian Street, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
McKeefery Celeste Preside | President | 740 SE Indian Street, STUART, FL, 34997 |
Landwersiek Steven Treasur | President | 740 SE Indian Street, Stuart, FL, 34997 |
Name | Role | Address |
---|---|---|
McKeefery Celeste Preside | Director | 740 SE Indian Street, STUART, FL, 34997 |
Kadon Lyn A | Director | c/o 740 SE Indian Street, Port St. Lucie, FL, 34987 |
Shirk Amber Preside | Director | 740 SE Indian Street, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
Kadon Lyn A | Secretary | c/o 740 SE Indian Street, Port St. Lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
Kadon Lyn A | Treasurer | c/o 740 SE Indian Street, Port St. Lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
Forman Dana | Vice President | 740 SE Indian Street, STUART, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000018970 | BAM | ACTIVE | 2012-02-23 | 2027-12-31 | No data | 740 SE INDIAN STREET, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 740 SE Indian Street, STUART, FL 34997 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 740 SE Indian Street, STUART, FL 34997 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 740 SE Indian Street, STUART, FL 34997 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State