Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SCHOONER OAKS CONDOMINIUM ASSOCIATION, INC.
Filing Information
N11635
65-0198659
10/17/1985
FL
ACTIVE
AMENDMENT
08/02/2007
NONE
Principal Address
Changed: 02/10/2023
SE Schooner Oaks Way
STUART, FL 34997
STUART, FL 34997
Changed: 02/10/2023
Mailing Address
Changed: 02/10/2023
C/O Keystone Property Management
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
Changed: 02/10/2023
Registered Agent Name & Address
ROSS EARLE BONAN & ENSOR, P.A.
Name Changed: 08/24/2017
Address Changed: 03/21/2024
819 SW Federal Hwy
Suite 302
Stuart, FL 34994
Suite 302
Stuart, FL 34994
Name Changed: 08/24/2017
Address Changed: 03/21/2024
Officer/Director Detail
Name & Address
Title President
Cohen, Robin
Title VP
Lutkins, Patricia
Title Treasurer
Pontynen, Richard
Title Secretary
Berretta, Gidget
Title Director
Wegge, William
Title President
Cohen, Robin
C/O Keystone Property Management
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
Title VP
Lutkins, Patricia
C/O Keystone Property Management
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
Title Treasurer
Pontynen, Richard
C/O Keystone Property Management
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
Title Secretary
Berretta, Gidget
C/O Keystone Property Management
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
Title Director
Wegge, William
C/O Keystone Property Management
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
780 US Hwy 1
Suite 300
VERO BEACH, FL 32962-1660
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/10/2023 |
2024 | 03/21/2024 |
Document Images