Search icon

REGATTA PROFESSIONAL BUILDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGATTA PROFESSIONAL BUILDING 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: 17 Nov 2003 (21 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 05 Dec 2006 (18 years ago)
Document Number: N03000010029
FEI/EIN Number 200409509

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

Address: 4445 N. A-1-A HIGHWAY, SUITE 200, VERO BEACH, FL, 32963
Mail Address: 4445 N. A-1-A HIGHWAY, SUITE 200, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPIONE JOHN President 4445 A-1-A HIGHWAY, VERO BEACH, FL, 32963
CAMPIONE JOHN Treasurer 4445 A-1-A HIGHWAY, VERO BEACH, FL, 32963
CAMPIONE JOHN Director 4445 A-1-A HIGHWAY, VERO BEACH, FL, 32963
CAMPIONE CHRISTOPHER Vice President 4445 A-1-A HIGHWAY, VERO BEACH, FL, 32963
CAMPIONE CHRISTOPHER Secretary 4445 A-1-A HIGHWAY, VERO BEACH, FL, 32963
CAMPIONE CHRISTOPHER Director 4445 A-1-A HIGHWAY, VERO BEACH, FL, 32963
CAMPIONE CHRISTOPHER Agent 4445 N. Highway A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 4445 N. Highway A1A, VERO BEACH, FL 32963 -
ARTICLES OF CORRECTION 2006-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-05 4445 N. A-1-A HIGHWAY, SUITE 200, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2006-12-05 4445 N. A-1-A HIGHWAY, SUITE 200, VERO BEACH, FL 32963 -
AMENDMENT 2006-06-30 - -
NAME CHANGE AMENDMENT 2005-05-03 REGATTA PROFESSIONAL BUILDING CONDOMINIUM ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 2005-04-29 CAMPIONE, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State