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 |
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 |
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 | - | - |
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