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 |
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 |
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. | - |
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