Search icon

REAL ESTATE COUNCIL OF MARTIN COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE COUNCIL OF MARTIN COUNTY, 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 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

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

Address: C/O Gunster, 900 S.E Monterey Commons Boulevard, Stuart, FL, 34996, US
Mail Address: C/O Gunster, 900 S.E Monterey Commons Boulevard, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez-Albizu Gerardo J Director 759 S.W. Federal Highway, Stuart, FL, 34994
Gaylord Jared E Vice President 12000 S.E. Dixie Highway, Hobe Sound, FL, 33455
Gaylord Jared E Director 12000 S.E. Dixie Highway, Hobe Sound, FL, 33455
Sawyer Thomas R Secretary C/O Gunster, Stuart, FL, 34996
Sawyer Thomas R Agent C/O Gunster, Stuart, FL, 34996
Bechtel Shayna Treasurer 1000 SE Monterey Commons Blvd, Stuart, FL, 34996
Rodriguez-Albizu Gerardo J President 759 S.W. Federal Highway, Stuart, FL, 34994

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 -
CHANGE OF MAILING ADDRESS 2024-02-29 C/O Gunster, 900 S.E Monterey Commons Boulevard, Suite 200, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Sawyer, Thomas R -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 C/O Gunster, 900 S.E Monterey Commons Boulevard, Suite 200, Stuart, FL 34996 -
NAME CHANGE AMENDMENT 2014-05-22 REAL ESTATE COUNCIL OF MARTIN COUNTY, INC. -

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: 01 Apr 2025

Sources: Florida Department of State