Search icon

SEAGROVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAGROVE 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: 20 Mar 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: 746348
FEI/EIN Number 592043643

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

Address: 100 SEAGROVE DRIVE, VERO BEACH, FL, 32963, US
Mail Address: C/O AR Choice Management, 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Niederhofer Jack Treasurer 1759 Cedar Lane, VERO BEACH, FL, 32963
SCHULKE KATHLEEN President 1780 SAND DOLLAR WAY, VERO BEACH, FL, 32963
TIMMERMANN ROSEMARIE Secretary 1790 CYPRESS LANE, VERO BEACH, FL, 32963
Morris JIm Boar C/O AR Choice Management, Vero Beach, FL, 32962
Gerber Mark Vice President 100 Vista Royale Blvd., Vero Beach, FL, 32962
Couser Tom Boar 100 Vista Royale Blvd., Vero Beach, FL, 32962
ROMANO ALLEN Agent C/O AR Choice Management, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 100 SEAGROVE DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2024-02-09 ROMANO, ALLEN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 C/O AR Choice Management, 100 Vista Royale Blvd., Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 100 SEAGROVE DRIVE, VERO BEACH, FL 32963 -
AMENDMENT 2021-08-26 - -
AMENDMENT 1986-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
Amendment 2021-08-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State