Search icon

VILLAGE WALK SOUTH OF VERO BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE WALK SOUTH OF VERO BEACH 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: 16 May 2002 (23 years ago)
Document Number: N02000003769
FEI/EIN Number 562322395

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

Address: c/o AR Choice Management, Inc., 100 Vista Royale Blvd., Vero Beach, FL, 32962, US
Mail Address: c/o AR Choice Management, Inc., 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
HANNER MIKE Director 613 5TH AVENUE, VERO BEACH, FL, 32962
TIEPPO KAREN Vice President 531 6th STREET, VERO BEACH, FL, 32962
SMITH JOANN Director 554 6th Lane, Vero Beach, FL, 32962
ROMANO ALAN Agent AR CHOICE MANAGEMENT, INC., Vero Beach, FL, 32962
MINARD WILLIAM Secretary 535 6th Street, VERO BEACH, FL, 32962
SANGIRARDI JAMES President 496 6th STREET, VERO BEACH, FL, 32962
CONITS BARB Treasurer 445 E WAVERLY PLACE, #6A, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 c/o AR Choice Management, Inc., 100 Vista Royale Blvd., Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2021-10-04 c/o AR Choice Management, Inc., 100 Vista Royale Blvd., Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2021-10-04 ROMANO, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 AR CHOICE MANAGEMENT, INC., 100 Vista Royale Blvd., Vero Beach, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State