Search icon

FOUNTAINHEAD GARDEN VILLAS & PENTHOUSES ASSOCIATION, INC.

Company Details

Entity Name: FOUNTAINHEAD GARDEN VILLAS & PENTHOUSES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2007 (18 years ago)
Document Number: N03000009709
FEI/EIN Number 201862356
Address: 516 7TH SQUARE, VERO BEACH, FL, 32962, US
Mail Address: C/O A.R. Choice Management, 100 Vista Royale Blvd, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
AR Choice Management Inc. Agent C/O A.R. Choice Management, Inc., Vero Beach, FL, 32962

President

Name Role Address
Mackie Christopher President C/O A.R. Choice Management, Inc., Vero Beach, FL, 32962

Vice President

Name Role Address
Alderman Barbara Vice President C/O A.R. Choice Management, Inc., Vero Beach, FL, 32962

Treasurer

Name Role Address
Greenier Ryan Treasurer C/O AR Choice Management, Inc., Vero Beach, FL, 32962

Secretary

Name Role Address
Bolton Lisa Secretary C/O A.R. Choice Management, Inc., Vero Beach, FL, 32962

Boar

Name Role Address
Small Kimberly Boar 100 Vista Royale Blvd., Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-09 516 7TH SQUARE, VERO BEACH, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 C/O A.R. Choice Management, Inc., 100 Vista Royale Blvd, Vero Beach, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2023-10-09 AR Choice Management Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 516 7TH SQUARE, VERO BEACH, FL 32962 No data
AMENDMENT 2007-06-15 No data No data
REINSTATEMENT 2004-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State