Search icon

STUART COUNTRY DAY, INC.

Company Details

Entity Name: STUART COUNTRY DAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000042418
FEI/EIN Number 650768232
Address: 509 PALM BEACH RD, STUART, FL, 34994, US
Mail Address: 509 PALM BEACH RD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
RIFKIN AVRON C Agent 800 S.E. MONTEREY COMMONS BLVD., STUART, FL, 34996

Director

Name Role Address
FANELLI DIANE Director 1118 FORK RD., STUART, FL, 34994
FANELLI MARY C. Director 1127 E SEMINOLE 22C, JUPITER, FL, 33458

President

Name Role Address
FANELLI DIANE President 1118 FORK RD., STUART, FL, 34994

Vice President

Name Role Address
FANELLI MARY C. Vice President 1127 E SEMINOLE 22C, JUPITER, FL, 33458

Treasurer

Name Role Address
FANELLI MARY C. Treasurer 1127 E SEMINOLE 22C, JUPITER, FL, 33458

Secretary

Name Role Address
FANELLI MARY C. Secretary 1127 E SEMINOLE 22C, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 509 PALM BEACH RD, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2003-04-04 509 PALM BEACH RD, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-25
Domestic Profit Articles 1997-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State