Search icon

THE CHARTER CLUB AT MARTIN DOWNS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CHARTER CLUB AT MARTIN DOWNS HOMEOWNERS' 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: 29 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: N22732
FEI/EIN Number 650043823

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

Address: 2002 SW OLYMPIC CLUB TERR, PALM CITY, FL, 34990, US
Mail Address: 2002 SW OLYMPIC CLUB TER, PALM CITY, FL, 34990-6023, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vertesch Carol President 2002 SW OLYMPIC CLUB TERR, PALM CITY, FL, 34990
Vertesch Carol Director 2002 SW OLYMPIC CLUB TERR, PALM CITY, FL, 34990
TRAPANI FRANK Director 2198 SW OLYMPIC CLUB TERRACE, PALM CITY, FL, 34990
Bonacci James Vice President 2075 SW Augusta Trace, Palm City, FL, 34990
Proto Mike Director 2180 SW Shoal Creek Trace, Palm City, FL, 34990
Wright Kathleen Secretary 2002 SW OLYMPIC CLUB TERR, PALM CITY, FL, 34990
Ross Deborah L Agent 819 SW Federal Highway, STUART, FL, 34994
Pearson Barry Director 2002 SW OLYMPIC CLUB TERR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 819 SW Federal Highway, Suite 302, STUART, FL 34994 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 Ross, Deborah L -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2001-08-29 - -
CHANGE OF MAILING ADDRESS 1996-03-13 2002 SW OLYMPIC CLUB TERR, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-11 2002 SW OLYMPIC CLUB TERR, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State