Search icon

MARSH ISLAND HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARSH ISLAND 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: 26 Oct 2001 (23 years ago)
Document Number: N01000007647
FEI/EIN Number 680506539

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

Address: 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US
Mail Address: 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON HAGEN JOHN President 100 Vista Royale Blvd., VERO BEACH, FL, 32962
LYLES ROBERT Vice President 100 Vista Royale Blvd., VERO BEACH, FL, 32962
Jefferson Helene Secretary 100 Vista Royale Blvd., VERO BEACH, FL, 32962
Grutman Jay Director 100 Vista Royale Blvd., VERO BEACH, FL, 32962
BOONE DAVID Treasurer 100 Vista Royale Blvd., VERO BEACH, FL, 32962
ROMANO ALAN Agent 100 Vista Royale Blvd., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 100 Vista Royale Blvd., VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 100 Vista Royale Blvd., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2016-02-05 100 Vista Royale Blvd., VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2010-03-03 ROMANO, ALAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000270497 TERMINATED 1000000087738 2284 1532 2008-08-07 2028-08-18 $ 5,597.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State