Search icon

EAST GATE VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAST GATE VILLAS CONDOMINIUM 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: 11 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2005 (19 years ago)
Document Number: N03000005952
FEI/EIN Number 562463007

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

Address: c/o Keystone Property Management, 780 US Highway 1, Vero Beach, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Highway 1, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Larry Treasurer c/o Keystone Property Management, Vero Beach, FL, 32962
Luckett Alma Secretary c/o Keystone Property Management, Vero Beach, FL, 32962
Sparks Merrily President c/o Keystone Property Management, Vero Beach, FL, 32962
LEE WILLIAM C Agent c/o Keystone Property Management, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2016-03-15 LEE, WILLIAM C -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State