Search icon

CASTAWAY COVE WAVE IV AND V HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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