Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ANCHORAGE ON THE ST. LUCIE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N24325 65-0071963 01/12/1988 FL ACTIVE AMENDMENT 11/03/1993 NONE
Principal Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/13/2015
Mailing Address
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Changed: 03/31/2005
Registered Agent Name & Address JACOB ENSOR, ESQ./ROSS EARLE & BONAN P.A.
819 SW FEDERAL HIGHWAY, SUITE 302
STUART, FL 34994

Name Changed: 05/12/2014

Address Changed: 03/22/2024
Officer/Director Detail Name & Address

Title PD

Stemock, Michele
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title VP

MARTIN, MARILYN
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Treasurer

Haugen, Jessica
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Secretary

ADMIRE, LAVONNE
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Director

Jedlicka, John
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 03/03/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
05/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
05/12/2014 -- Reg. Agent Change View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
08/02/2010 -- Reg. Agent Change View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- Reg. Agent Change View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format