Search icon

STUART PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STUART PLAZA 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: 26 May 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: N20816
FEI/EIN Number 592825612

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

Address: 3464 SE DIXIE HWY, STUART, FL, 34997
Mail Address: 8 EMARITA WAY, THEODORE DILLARD, STUART, FL, 34996, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dillard Theodore President 8 Emarita Way, Stuart, FL, 34996
GORMAN PETER Secretary 8764 FAIRWIND WAY, HOBE SOUND, FL, 33455
Dillard Theodore Agent 8 Emarita Way, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 3464 SE DIXIE HWY, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 8 Emarita Way, Theodore Dillard, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Dillard, Theodore -
AMENDED AND RESTATEDARTICLES 2014-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 3464 SE DIXIE HWY, STUART, FL 34997 -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000870023 TERMINATED 1000000497593 MARTIN 2013-04-24 2033-05-03 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State