Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HUTCHINSON ISLAND CLUB CONDOMINIUM ASSOCIATION, INC.
Filing Information
735211
59-1803807
03/10/1976
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
10/26/2020
NONE
Principal Address
Changed: 04/15/2015
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Changed: 04/15/2015
Mailing Address
Changed: 04/15/2015
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Changed: 04/15/2015
Registered Agent Name & Address
ROSS, DEBORAH L, Esq.
Name Changed: 10/30/2015
Address Changed: 02/02/2024
ROSS EARLE BONAN, ENSOR & CARRIGAN, P.A.
819 SW FEDERAL HWY
SUITE 302
STUART, FL 34994
819 SW FEDERAL HWY
SUITE 302
STUART, FL 34994
Name Changed: 10/30/2015
Address Changed: 02/02/2024
Officer/Director Detail
Name & Address
Title PD
MIHALJEVIC, RICHARD
Title TD
MAYS, DALE
Title SD
Coclin, Dean
Title D
Osborn, Stacey
Title VP
GOODE, ALLAN
Title PD
MIHALJEVIC, RICHARD
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Title TD
MAYS, DALE
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Title SD
Coclin, Dean
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Title D
Osborn, Stacey
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Title VP
GOODE, ALLAN
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 02/15/2023 |
2024 | 02/02/2024 |
Document Images