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 |
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 |
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 | - | - |
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