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 |
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 |
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 | - |
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 |
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