Search icon

EASTWOOD OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: EASTWOOD OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTWOOD OF VERO BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Nov 1981 (43 years ago)
Document Number: F55801
FEI/EIN Number 592143091

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

Address: 700 20TH STREET, VERO BEACH, FL, 32960, US
Mail Address: 700 20th Street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHLE SANDRA R Vice President 275 66TH AVENUE, VERO BEACH, FL, 32968
KAHLE SANDRA R Director 275 66TH AVENUE, VERO BEACH, FL, 32968
LUTHER NANCY R President 215 Estuary Drive, VERO BEACH, FL, 32963
LUTHER NANCY R Director 215 Estuary Drive, VERO BEACH, FL, 32963
HOPKINS SUSAN R VATD POST OFFICE BOX 644396, VERO BEACH, FL, 32964
LUTHER NANCY R Agent 215 Estuary Drive, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-28 700 20TH STREET, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 215 Estuary Drive, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 700 20TH STREET, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2015-02-26 LUTHER, NANCY R -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State