Entity Name: | PLANTATION CLUB VILLAS 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: | 13 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2007 (18 years ago) |
Document Number: | N17291 |
FEI/EIN Number |
650022461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 NE Plantation Road, STUART, FL, 34996, US |
Mail Address: | 1530 N E AMY AVENUE, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAULWAY JACK | Director | 221 NE Plantation Road, STUART, FL, 34996 |
MARK ROBERT | Vice President | 221 NE Plantation Road, STUART, FL, 34996 |
MARK ROBERT | Director | 221 NE Plantation Road, STUART, FL, 34996 |
ANNUNZIATA RALPH | President | 221 NE Plantation Road, STUART, FL, 34996 |
WIGNALL DONALD | Treasurer | 221 NE Plantation Road, STUART, FL, 34996 |
MCGINLEY BERNARD | Secretary | 221 NE Plantation Road, Stuart, FL, 34996 |
Kazmier Timothy | Manager | 1530 NE Amy Avenue, Jensen Beach, FL, 34957 |
Kazmier Timothy D | Agent | 1530 NE AMY AVENUE, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-08 | Kazmier, Timothy D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-08 | 1530 NE AMY AVENUE, Jensen Beach, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 221 NE Plantation Road, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 221 NE Plantation Road, STUART, FL 34996 | - |
REINSTATEMENT | 2007-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-11-08 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State