Search icon

ROBLES DEL MAR CONDOMINIUM ASSOCIATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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