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 |
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 |
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 | - |
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