Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE VILLAGE OF STUART ASSOCIATION, INC.
Filing Information
764475
59-2235872
08/09/1982
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/22/2006
NONE
Principal Address
Changed: 04/30/2023
2688 SE Willoughby Blvd, Suite 101
Stuart, FL 34994-4740
Stuart, FL 34994-4740
Changed: 04/30/2023
Mailing Address
Changed: 04/30/2023
2688 SE Willoughby Blvd, Suite 101
Stuart, FL 34994-4740
Stuart, FL 34994-4740
Changed: 04/30/2023
Registered Agent Name & Address
BONAN, ELIZABETH P.A.
Name Changed: 01/15/2007
Address Changed: 02/12/2011
789 SW FEDERAL HIGHWAY
SUITE 101
STUART, FL 34994
SUITE 101
STUART, FL 34994
Name Changed: 01/15/2007
Address Changed: 02/12/2011
Officer/Director Detail
Name & Address
Title VP
Wiest, James
Title Secretary
Bonomi, Sandra
Title President
Mariano, Ronald
Title Asst Secretary
Hunter, Kathleen
Title Treasurer
Pistone, Guiseppe
Title VP
Wiest, James
2688 SE Willoughby Blvd, Suite 101
Stuart, FL 34994-4740
Stuart, FL 34994-4740
Title Secretary
Bonomi, Sandra
2688 SE Willoughby Blvd, Suite 101
Stuart, FL 34994-4740
Stuart, FL 34994-4740
Title President
Mariano, Ronald
2688 SE Willoughby Blvd, Suite 101
Stuart, FL 34994-4740
Stuart, FL 34994-4740
Title Asst Secretary
Hunter, Kathleen
2688 SE Willoughby Blvd, Suite 101
Stuart, FL 34994-4740
Stuart, FL 34994-4740
Title Treasurer
Pistone, Guiseppe
2688 SE Willoughby Blvd, Suite 101
Stuart, FL 34994-4740
Stuart, FL 34994-4740
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 04/30/2023 |
2024 | 04/02/2024 |
Document Images