Search icon

NORTH VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH VILLAGE 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: 03 Oct 1980 (45 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 16 Feb 1984 (41 years ago)
Document Number: 754469
FEI/EIN Number 592344393

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

Address: 1 TURTLE BEACH RD., VERO BEACH, FL, 32963
Mail Address: 1 TURTLE BEACH RD., VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chisholm Homer Director 1 TURTLE BEACH RD., VERO BEACH, FL, 32963
Barnard Richard Secretary 1 TURTLE BEACH RD., VERO BEACH, FL, 32963
Carter Charles Treasurer 1 TURTLE BEACH RD., VERO BEACH, FL, 32963
Karraker Craig Director 1 TURTLE BEACH RD., VERO BEACH, FL, 32963
COMMUNITY CONDOMINIUM SERVICES, INC. Agent -
Kapsimalis Pamela Director 1 TURTLE BEACH RD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 COMMUNITY CONDOMINIUM SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 1993-05-28 1 TURTLE BEACH RD., VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1993-05-28 1 TURTLE BEACH RD., VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-28 1 TURTLE BEACH RD., VERO BEACH, FL 32963 -
CORPORATE MERGER 1984-02-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000005129
CORPORATE MERGER NAME CHANGE 1984-02-16 NORTH VILLAGE CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State