Entity Name: | HARBOUR SIDE CONDOMINIUM ASSOCIATION OF VERO BEACH, 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: | 06 Apr 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | 742293 |
FEI/EIN Number |
591988279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o AR Choice Management, Inc., 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962, US |
Mail Address: | c/o AR Choice Management, Inc., 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWIE STU | Director | 1850 Bay Road, VERO BEACH, FL, 32963 |
BOLWAY SANDY | Vice President | 1850 MOORING LINE DR, VERO BEACH, FL, 32963 |
PIKE BRYON | President | 1825 Mooringline Drive, VERO BEACH, FL, 32963 |
DRAPEAU KATHLEEN | Secretary | 1815 MOORING LINE DRIVE, VERO BEACH, FL, 32963 |
Ross Deborah LEsq. | Agent | c/o Ross Earle Bonan & Ensor, P.A., Stuart, FL, 32963 |
GORDON MARGARET | Director | 1825 MOORING LINE DR, VERO BEACH, FL, 32963 |
ARGUE MARTHA | Director | 1821 MOORINGLINE DR #2C, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | c/o AR Choice Management, Inc., 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | c/o AR Choice Management, Inc., 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Ross, Deborah L, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | c/o Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy, Suite 101, Stuart, FL 32963 | - |
AMENDED AND RESTATEDARTICLES | 1998-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
Amendment | 2020-08-10 |
ANNUAL REPORT | 2020-04-03 |
AMENDED ANNUAL REPORT | 2019-10-18 |
AMENDED ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State