Entity Name: | REBUS PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Apr 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Dec 2015 (9 years ago) |
Document Number: | 757133 |
FEI/EIN Number | 59-2128668 |
Address: | 2075 38TH AVE, VERO BEACH, FL 32960 |
Mail Address: | 2075 38TH AVE, VERO BEACH, FL 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greene, Griffin A. | Agent | 2075 38th AVE, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
GREENE, GRIFFIN A | Director | 895 REEF RD, VERO BEACH, FL 32963 |
Kypreos, Theo | Director | 505 S. Flagler Drive, Suite 1100 West Palm Beach, FL 33401 |
Hershman, Michael | Director | c/o Solow Realty, 9 West 57th Street Suite 4500 New York, NY 10019 |
Langel, John | Director | 2511 North Indian River Drive, Ft. Pierce, FL 34946 |
Name | Role | Address |
---|---|---|
Kypreos, Theo | President | 505 S. Flagler Drive, Suite 1100 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Becht, Edward W., Esq. | Secretary | 321 S. 2nd Street, Fort Pierce, FL 34950 |
Name | Role | Address |
---|---|---|
Langel, John | Treasurer | 2511 North Indian River Drive, Ft. Pierce, FL 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 2075 38TH AVE, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2075 38TH AVE, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Greene, Griffin A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 2075 38th AVE, VERO BEACH, FL 32960 | No data |
NAME CHANGE AMENDMENT | 2015-12-11 | REBUS PROPERTY OWNERS ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State