Search icon

THE CASTAWAY COVE WAVE III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CASTAWAY COVE WAVE III HOMEOWNERS 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 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1987 (37 years ago)
Document Number: 751644
FEI/EIN Number 592121650

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

Address: AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL, 32962, US
Mail Address: C/O AR Choice Management, 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
PREZZANO PAUL President AR Choice Management, Vero Beach, FL, 32962
RUGGIERO RONALD Vice President AR Choice Management, Vero Beach, FL, 32962
GALLAGHER PAUL Treasurer AR Choice Management, Vero Beach, FL, 32962
KEISTER CAROL Secretary AR Choice Management, Vero Beach, FL, 32962
STURGIS GREG Director AR Choice Management, Vero Beach, FL, 32962
Romano Alan Agent AR Choice Management, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-02-29 AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Romano, Alan -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL 32962 -
REINSTATEMENT 1987-11-25 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State