Search icon

PORPOISE BAY VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORPOISE BAY VILLAS 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: 07 Dec 1978 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 May 2001 (24 years ago)
Document Number: 745164
FEI/EIN Number 591902457

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

Address: 300 HARBOUR DRIVE, #510, VERO BEACH, FL, 32963
Mail Address: c/o 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
BLAKE DWIGHT Vice President 300 HARBOUR DRIVE #101E, VERO BEACH, FL, 32963
DUCHAINE JANET Treasurer 300 HARBOUR DRIVE #501E, VERO BEACH, FL, 32963
ANDREWS DEBORAH Secretary 300 HARBOUR DRIVE #101F, VERO BEACH, FL, 32963
NEWTON JOHN Director 300 HARBOUR DRIVE #203A, VERO BEACH, FL, 32963
PUZ JON Director 300 HARBOUR DRIVE #205E, VERO BEACH, FL, 32963
COOK NORMAN President 300 HARBOUR DRIVE #309B, VERO BEACH, FL, 32963
ELLIOTT MERRILL COMMUNITY MGMT Agent 835 20TH PLACE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-31 ELLIOTT MERRILL COMMUNITY MGMT -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 835 20TH PLACE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-21 300 HARBOUR DRIVE, #510, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 300 HARBOUR DRIVE, #510, VERO BEACH, FL 32963 -
AMENDED AND RESTATEDARTICLES 2001-05-04 - -
AMENDMENT 1984-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State