Entity Name: | VEROTOWN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 14 Dec 2011 (13 years ago) |
Document Number: | M11000006251 |
FEI/EIN Number | 45-4032101 |
Address: | 3901 26th Street, Vero Beach, FL 32960 |
Mail Address: | 3901 26th Street, VERO BEACH, FL 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Reagins, Tony | President | 1271 Avenue of the Americas, New York, NY 10020 |
Name | Role | Address |
---|---|---|
Haydock, Chris | Senior Director | 3901 26th Street, Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
Madrigal, Rachelle | Vice President | 3901 26th Street, Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
Brumm, Christopher | Secretary | 1271 Avenue of the Americas, New York, NY 10020 |
Name | Role | Address |
---|---|---|
MEGINNISS, BRIANA | Assistant Secretary | 1271 Avenue of the Americas, New York, NY 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 3901 26th Street, Vero Beach, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 3901 26th Street, Vero Beach, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 1201 HAYS STREET, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State