Entity Name: | EXECUTIVE MANOR HOMEOWERS 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: | 05 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2013 (12 years ago) |
Document Number: | 752363 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2416 47TH TERRACE, VERO BEACH, FL, 32966, US |
Mail Address: | 2416 47TH TERRACE, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARRESS AMANDA J | Treasurer | 2416 47th TERRACE, VERO BEACH, FL, 32966 |
TAYLOR GLENDA D | Secretary | 2410 47th Terrace, Vero Beach, FL, 32966 |
Fallis Sherrol J | President | 2415 47th Terrace, Vero Beach, FL, 32966 |
Osteen Valeri D | Vice President | 2245 47th Terrace, Vero Beach, FL, 32966 |
DARRESS AMANDA J | Agent | 2416 47TH TERRACE, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | DARRESS, AMANDA J. | - |
PENDING REINSTATEMENT | 2013-05-30 | - | - |
REINSTATEMENT | 2013-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2008-03-10 | EXECUTIVE MANOR HOMEOWERS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | 2416 47TH TERRACE, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2008-03-10 | 2416 47TH TERRACE, VERO BEACH, FL 32966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-10 | 2416 47TH TERRACE, VERO BEACH, FL 32966 | - |
REINSTATEMENT | 1992-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State