Search icon

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

Company Details

Entity Name: CITRUS SPRINGS VILLAGE "F" 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: N03000008363
FEI/EIN Number 593790692

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

Mail Address: c/o Keystone Property Management, 780 US Highway 1, VERO BCH, FL, 32962, US
Address: Citrus Manor SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNNELL DEBBIE President c/o Keystone Property Management, VERO BCH, FL, 32962
BARRET THOMAS Treasurer c/o Keystone Property Management, VERO BCH, FL, 32962
Panas Annette Director c/o Keystone Property Management, VERO BCH, FL, 32962
Gilliam Kevin Secretary c/o Keystone Property Management, VERO BCH, FL, 32962
Peluso James Vice President c/o Keystone Property Management, VERO BCH, FL, 32962
KEYSTONE PROPERTY MANAGEMENT GROUP LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 Citrus Manor SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-05-01 Citrus Manor SW, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Keystone Property Management Group -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BCH, FL 32962 -
REINSTATEMENT 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State