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 |
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 |
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 | - | - |
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