Search icon

VILLAGE SHORES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE SHORES 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: 13 Mar 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: 741973
FEI/EIN Number 222378831

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

Address: 920 Holoma Drive, Indian River Shores, FL, 32963, US
Mail Address: 920 Holoma Drive, Indian River Shores, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palumbo Nancy President 920 Holoma Drive, Indian River Shores, FL, 32963
Quigley Bret Secretary 908 Holoma Drive, Indian River Shores, FL, 32963
Begley Bill Treasurer 910 Holoma Drive, Indian River Shores, FL, 32963
Ashby Dede Director 914 Holoma Drive, Indian River Shores, FL, 32963
London Stephanie Director 918 Holoma Drive, Indian River Shores, FL, 32963
McKinnon Charles W Agent 3055 Cardinal Drive, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 920 Holoma Drive, Indian River Shores, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-01-18 920 Holoma Drive, Indian River Shores, FL 32963 -
AMENDMENT 2021-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 3055 Cardinal Drive, Suite 302, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2021-01-25 McKinnon, Charles W. -
AMENDMENT AND NAME CHANGE 2003-08-04 VILLAGE SHORES PROPERTY OWNERS' ASSOCIATION, INC. -
REINSTATEMENT 1989-12-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1983-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-30
Amendment 2021-06-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State