Entity Name: | CASTAWAY COVE WAVE IV AND V 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: | 27 Jul 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jun 1984 (41 years ago) |
Document Number: | 759330 |
FEI/EIN Number |
592121652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 U.S. Hwy. 1, Suite 300, Vero Beach, FL, 32962, US |
Mail Address: | Keystone Property Management Group, 780 U.S. Hwy. 1, Suite 300, Vero Beach, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bischoff Nicholas | Vice President | Keystone Property Management Group, Vero Beach, FL, 32962 |
Dube John | President | Keystone Property Management Group, Vero Beach, FL, 32962 |
Collins Edith | Treasurer | Keystone Property Management Group, Vero Beach, FL, 32962 |
Peshke Jennifer | Director | Keystone Property Management Group, Vero Beach, FL, 32962 |
Hagood Dana | Secretary | Keystone Property Management Group, Vero Beach, FL, 32962 |
Lee William C | Agent | Keystone Property Management Group, Vero Beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-20 | Lee, William C | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-20 | Keystone Property Management Group, 780 U.S. Hwy. 1, Suite 300, Vero Beach, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-29 | 780 U.S. Hwy. 1, Suite 300, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2020-10-29 | 780 U.S. Hwy. 1, Suite 300, Vero Beach, FL 32962 | - |
NAME CHANGE AMENDMENT | 1984-06-05 | CASTAWAY COVE WAVE IV AND V HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2021-04-13 |
AMENDED ANNUAL REPORT | 2020-10-29 |
ANNUAL REPORT | 2020-02-11 |
Reg. Agent Change | 2019-07-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State