Search icon

SUTTON PLACE CONDOMINIUM ASSOCIATION OF VERO BEACH, INC.

Company Details

Entity Name: SUTTON PLACE CONDOMINIUM ASSOCIATION OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1991 (33 years ago)
Document Number: 753054
FEI/EIN Number 59-2061572
Address: 1555 - 14TH AVENUE, VERO BEACH, FL 32960
Mail Address: PO BOX 5161, VERO BEACH, FL 32961
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Gregory, Brenda F, Ms Agent 1555 14th AVE, 107, VERO BEACH, FL 32960

TREASURER

Name Role Address
GREGORY, BRENDA F, Ms TREASURER 1555 14TH AVENUE #107, VERO BEACH, FL 32960

SECRETARY

Name Role Address
LEE, RUBY ELIZABETH SECRETARY 1555 - 14TH AVENUE, 202 VERO BEACH, FL 32960

PRESIDENT

Name Role Address
SCHLITT, JAMES A, Mr PRESIDENT 2205 Vero Beach Ave, Vero Beach, FL 32960

Vice President

Name Role Address
Follen, Thomas, Mr Vice President 1555 14th Ave, #105 Vero Beach, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1555 - 14TH AVENUE, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1555 14th AVE, 107, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2022-05-06 1555 - 14TH AVENUE, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Gregory, Brenda F, Ms No data
REINSTATEMENT 1991-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State