Search icon

BANYAN BAY STUART HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BANYAN BAY STUART HOMEOWNER'S 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: 24 May 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Oct 2017 (7 years ago)
Document Number: N12000005270
FEI/EIN Number 80-0905005

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

Address: 909 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: 909 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilkey Mark President 819 SW Federal Highway, Stuart, FL, 34994
Reda Amy Vice President 819 SW Federal Highway, Stuart, FL, 34994
Gallione Victor Secretary 819 SW Federal Highway, Stuart, FL, 34994
Stiber II Michael Treasurer 819 SW Federal Highway, Stuart, FL, 34994
Schnurr Brian Asst 819 SW Federal Highway, Stuart, FL, 34994
Carrigan John Agent 819 SW Federal Highway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 909 SE Central Parkway, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-05-17 909 SE Central Parkway, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2024-05-17 Carrigan, John -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 819 SW Federal Highway, Suite 302, Stuart, FL 34994 -
NAME CHANGE AMENDMENT 2017-10-09 BANYAN BAY STUART HOMEOWNER'S ASSOCIATION, INC. -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
Name Change 2017-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State