Search icon

FLORALTON BEACH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORALTON BEACH ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2021 (4 years ago)
Document Number: 703484
FEI/EIN Number 592388522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 BEACHLAND BLVD., SUITE 1-128, VERO BEACH, FL, 32963, US
Mail Address: 505 BEACHLAND BLVD., SUITE 1-128, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN JEFFREY President 756 NORFOLK PINE LANE, VERO BEACH, FL, 32963
BOESCHEN ROBERT J Secretary 756 NORFOLK PINE LANE, VERO BEACH, FL, 32963
JAMES DUPAY Vice President 755 REEF ROAD, VERO BEACH, FL, 32963
COMBY DENISE Chairman 716 LIVE OAK LANE, VERO BEACH, FL, 32963
HEUBERGER DAVID Chairman 816 NORFOLK PINE DRIVE, VERO BEACH, FL, 32963
NUTTALL SCOTT A Agent 5055 HIGHWAY A1A, VERO BEACH, FL, 32963
DAVID HERBERT Treasurer 875 LIVE OAK LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 5055 HIGHWAY A1A, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 505 BEACHLAND BLVD., SUITE 1-128, VERO BEACH, FL 32963 -
AMENDMENT 2021-09-10 - -
CHANGE OF MAILING ADDRESS 2021-09-10 505 BEACHLAND BLVD., SUITE 1-128, VERO BEACH, FL 32963 -
AMENDMENT 2021-03-29 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 NUTTALL, SCOTT A -
REINSTATEMENT 1992-02-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
Amendment 2021-09-10
Amendment 2021-03-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State