Search icon

CITRUS SPRINGS VILLAGE "D" HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS SPRINGS VILLAGE "D" 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 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2004 (20 years ago)
Document Number: N03000008361
FEI/EIN Number 593790694

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

Address: C/O Keystone Property Management, 780 US Hwy 1, VERO BEACH, FL, 32962, US
Mail Address: C/O Keystone Property Management, 780 US Hwy 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dolan Mary Kay Secretary C/O Keystone Property Management, VERO BEACH, FL, 32962
Jordan John Treasurer C/O Keystone Property Management, VERO BEACH, FL, 32962
Lee William Agent C/O Keystone Property Management, VERO BEACH, FL, 32962
Bloomer Maureen President C/O Keystone Property Management, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-21 Lee, William -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 C/O Keystone Property Management, 780 US Hwy 1, Suite 300, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2018-09-13 C/O Keystone Property Management, 780 US Hwy 1, Suite 300, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-13 C/O Keystone Property Management, 780 US Hwy 1, Suite 300, VERO BEACH, FL 32962 -
REINSTATEMENT 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State