Search icon

VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VIERA EAST VILLAGES DISTRICT 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: 26 Oct 2000 (24 years ago)
Document Number: N00000007186
FEI/EIN Number 593682666

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

Address: 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL, 32940
Mail Address: 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHERAS JAMES W Director 1331 BEDFORD DR, MELBOURNE, FL, 32940
YANKO RONALD Director 1331 BEDFORD DR. SUITE 103, MELBOURNE, FL, 32940
ESPINOSA DANIEL Vice President 1331 BEDFORD DR., MELBOURNE, FL, 32940
BANKS RUSSELL President 1331 BEDFORD DR, MELBOURNE, FL, 32940
BANKS RUSSELL Director 1331 BEDFORD DR, MELBOURNE, FL, 32940
HOWARD CHERYL Secretary 1331 BEDFORD DR, MELBOURNE, FL, 32940
HOWARD CHERYL Director 1331 BEDFORD DR, MELBOURNE, FL, 32940
MACHERAS JAMES W Treasurer 1331 BEDFORD DR, MELBOURNE, FL, 32940
Dillon Thomas Manager 1331 BEDFORD DR, MELBOURNE, FL, 32940
DILLON THOMAS Agent 1331 BEDFORD DR STE 103, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-01 DILLON, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 1331 BEDFORD DR STE 103, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2005-05-02 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State