Entity Name: | STUART CORVETTE CLUB, 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: | 25 Feb 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 May 2007 (18 years ago) |
Document Number: | N25048 |
FEI/EIN Number |
650005061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10311 SW Visconti Way, Port St Lucie, FL, 34986, US |
Mail Address: | PO BOX 9074, PORT SAINT LUCIE, FL, 34985, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRIW JERRY | President | 11127 SW VITALIA COURT, PORT ST LUCIE, FL, 34987 |
Kearney Clarence W | Treasurer | 10311 SW Visconti Way, PORT SAINT LUCIE, FL, 34986 |
KIMBALL JAMES | Secretary | 3075 NW STONEY CREEK DR, JENSEN BEACH, FL, 34957 |
COLGAN PETER | Vice President | 7148 SE QUINCY TERRACE, HOBE SOUND, FL, 33455 |
COLGAN PETER | Pr | 7148 SE QUINCY TERRACE, HOBE SOUND, FL, 33455 |
Kearney Clarence W | Agent | 18605 MACH ONE DRIVE, PORT SAINT LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 10311 SW Visconti Way, Port St Lucie, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Kearney, Clarence W | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-25 | 18605 MACH ONE DRIVE, PORT SAINT LUCIE, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2012-01-20 | 10311 SW Visconti Way, Port St Lucie, FL 34986 | - |
CANCEL ADM DISS/REV | 2007-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State