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 |
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 |
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 | - | - |
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 |
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