Entity Name: | ROBLES DEL MAR CONDOMINIUM 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: | 24 Mar 1976 (49 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 May 1987 (38 years ago) |
Document Number: | 735366 |
FEI/EIN Number |
591914508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 Hwy A1A, Vero Beach, FL, 32963, US |
Mail Address: | Elliott Merrill Comm Mgmt, 835 20th Place, Vero Beach, FL, 32960, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Power Mary | President | 5601 Hwy A1A #107N, Vero Beach, FL, 32963 |
WYNN PETER | Secretary | 5601 N A1A, VERO BEACH, FL, 32963 |
NORDBERG RICHARD | Treasurer | 5601 N A1A, VERO BEACH, FL, 32963 |
CROSBY MICHAEL | Vice President | 5601 N A1A, VERO BEACH, FL, 32963 |
GODDEN RICHARD | Director | 5601 N HWY A1A, VERO BEACH, FL, 32963 |
AUFRICHTIG JASON | Director | 5601 N HWY A1A, VERO BEACH, FL, 32963 |
MERRILL CRAIG | Agent | 835 20th Place, Vero Beach, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-08 | MERRILL, CRAIG | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 835 20th Place, Vero Beach, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-24 | 5601 Hwy A1A, Vero Beach, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2021-05-24 | 5601 Hwy A1A, Vero Beach, FL 32963 | - |
AMENDED AND RESTATEDARTICLES | 1987-05-05 | - | - |
NAME CHANGE AMENDMENT | 1977-09-21 | ROBLES DEL MAR CONDOMINIUM ASSOCIATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State