Entity Name: | VERONICA ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Apr 2001 (24 years ago) |
Document Number: | N01000003046 |
FEI/EIN Number | 300051520 |
Address: | 4888 Mildred Court, Cocoa, FL, 32927, US |
Mail Address: | 4888 Mildred Court, Cocoa, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Jennifer Secreta | Agent | 4828 MILDRED COURT, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
HORN CHARLES | Vice President | 4836 DIVINE LANE, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
Jones Jennifer | Secretary | 4888 Mildred Court, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
Catron Douglas | President | 4828 Mildred Court, Cocoa, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Jones, Jennifer, Secretary/Treas | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 4888 Mildred Court, Cocoa, FL 32927 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 4888 Mildred Court, Cocoa, FL 32927 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 4828 MILDRED COURT, COCOA, FL 32927 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State