Entity Name: | CASA BELLA 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: | 25 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | N02000005583 |
FEI/EIN Number |
542103912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 759 SW Federal Highway, Stuart, FL, 34994, US |
Mail Address: | PO Box 643697, VERO BEACH, FL, 32964-3697, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dupuis Steven | Treasurer | 4182 W 16TH SQUARE, VERO BEACH, FL, 32967 |
KANNER ROBERT | Vice President | 4120 East 16th Square, Vero Beach, FL, 32967 |
KANNER ROBERT | President | 4120 East 16th Square, Vero Beach, FL, 32967 |
Oxley Loretta | Secretary | 4165 East 16th square, vero beach, FL, 32967 |
Cornett Jane LEsq. | Agent | 759 SW Federal Highway, Stuart, FL, 34994 |
Sullivan Juliana | President | 4187 W 16TH SQUARE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 759 SW Federal Highway, Suite 213, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 759 SW Federal Highway, Suite 213, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Cornett, Jane L, Esq. | - |
AMENDMENT | 2021-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-14 | 759 SW Federal Highway, Suite 213, Stuart, FL 34994 | - |
AMENDMENT | 2011-03-03 | - | - |
REINSTATEMENT | 2006-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State