Search icon

WYN COVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WYN COVE PROPERTY OWNERS 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: 16 Sep 1974 (51 years ago)
Document Number: 730687
FEI/EIN Number 510163937

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

Address: c/o Keystone Property Management Group, 780 US Highway 1, Vero Beach, FL, 32962, US
Mail Address: c/o Keystone Property Management Group, 780 US Highway 1, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cirillo John President 780 US Hwy 1, Suite 300, Vero Beach, FL, 32962
Carlon Gerry Treasurer 780 US Hwy 1, Suite 300, Vero Beach, FL, 32962
Nather Cinnamon Vice President 780 US HIGHWAY 1 SUITE 300, VERO BEACH, FL, 32962
Morgan Kim Secretary c/o Keystone Property Management Group, Vero Beach, FL, 32962
Conroy Nancy Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Holland Susan Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Lee William C Agent c/o Keystone Property Management Group, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 c/o Keystone Property Management Group, 780 US Highway 1, Ste 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-25 c/o Keystone Property Management Group, 780 US Highway 1, Ste 300, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 c/o Keystone Property Management Group, 780 US Highway 1, Ste 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2018-03-15 Lee, William C -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State