Search icon

REAL ESTATE COUNCIL OF MARTIN COUNTY, INC.

Company Details

Entity Name: REAL ESTATE COUNCIL OF MARTIN COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2014 (11 years ago)
Document Number: N37093
FEI/EIN Number 59-2624086
Address: C/O Gunster, 900 S.E Monterey Commons Boulevard, Suite 200, Stuart, FL 34996
Mail Address: C/O Gunster, 900 S.E Monterey Commons Boulevard, Suite 200, Stuart, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Sawyer, Thomas R Agent C/O Gunster, 900 S.E Monterey Commons Boulevard, Suite 200, Stuart, FL 34996

President

Name Role Address
Rodriguez-Albizu, Gerardo J President 759 S.W. Federal Highway, Suite 321 Stuart, FL 34994

Director

Name Role Address
Rodriguez-Albizu, Gerardo J Director 759 S.W. Federal Highway, Suite 321 Stuart, FL 34994
Gaylord, Jared E Director 12000 S.E. Dixie Highway, Hobe Sound, FL 33455

Vice President

Name Role Address
Gaylord, Jared E Vice President 12000 S.E. Dixie Highway, Hobe Sound, FL 33455

Treasurer

Name Role Address
Bechtel, Shayna Treasurer 1000 SE Monterey Commons Blvd, Suite 106 Stuart, FL 34996

Secretary

Name Role Address
Sawyer, Thomas R Secretary C/O Gunster, 900 S.E Monterey Commons Boulevard Suite 200 Stuart, FL 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 C/O Gunster, 900 S.E Monterey Commons Boulevard, Suite 200, Stuart, FL 34996 No data
CHANGE OF MAILING ADDRESS 2024-02-29 C/O Gunster, 900 S.E Monterey Commons Boulevard, Suite 200, Stuart, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2024-02-29 Sawyer, Thomas R No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 C/O Gunster, 900 S.E Monterey Commons Boulevard, Suite 200, Stuart, FL 34996 No data
NAME CHANGE AMENDMENT 2014-05-22 REAL ESTATE COUNCIL OF MARTIN COUNTY, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State