Search icon

CASA BELLA OF VERO BEACH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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