Search icon

SOUTH PASSAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH PASSAGE 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: 21 May 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: 729728
FEI/EIN Number 591541898

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

Address: 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962, US
Mail Address: 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGER MANDY Director 1001 SPYGLASS LANE, VERO BEACH, FL, 32963
Stewart Judy Vice President 902 SPYGLASS LANE, VERO BEACH, FL, 32963
NORD PETER President 303 SPYGLASS LANE, VERO BEACH, FL, 32963
ARMSTRONG GEORGE Treasurer 1101 SPYGLASS LANE, VERO BEACH, FL, 32963
Sokolow Alan Director 901 Spyglass Lane, Vero Beach, FL, 32963
Poe James Director 805 Spyglass Lane, Vero Beach, FL, 32963
ROSS EARLE BONAN & ENSOR, P.A. Agent 789 SW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2021-04-02 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2021-04-02 ROSS EARLE BONAN & ENSOR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 789 SW FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2012-01-18 - -
AMENDED AND RESTATEDARTICLES 2000-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-17
Reg. Agent Change 2021-04-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State