Search icon

THE ANCHORAGE ON THE ST. LUCIE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ANCHORAGE ON THE ST. LUCIE 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: 12 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 1993 (31 years ago)
Document Number: N24325
FEI/EIN Number 650071963

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

Mail Address: 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994, US
Address: 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stemock Michele President 1111 SE FEDERAL HWY., STUART, FL, 34994
Stemock Michele Director 1111 SE FEDERAL HWY., STUART, FL, 34994
JEDLICKA JOHN Vice President 1111 SE FEDERAL HWY., STUART, FL, 34994
Haugen Jessica Treasurer 1111 SE FEDERAL HWY., STUART, FL, 34994
MARTIN MARILYNN Secretary 1111 SE FEDERAL HWY., STUART, FL, 34994
ADMIRE LAVONNE Director 1111 SE FEDERAL HWY, STUART, FL, 34994
JACOB ENSOR, ESQ./ROSS EARLE & BONAN P.A. Agent 819 SW FEDERAL HIGHWAY, SUITE 302, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 819 SW FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2014-05-12 JACOB ENSOR, ESQ./ROSS EARLE & BONAN P.A. -
CHANGE OF MAILING ADDRESS 2005-03-31 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 -
AMENDMENT 1993-11-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State