Search icon

HARBOUR SIDE CONDOMINIUM ASSOCIATION OF VERO BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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