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 |
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 |
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 | - | - |
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