Search icon

EAGLE TRACE AT VERO BEACH HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE TRACE AT VERO BEACH HOMEOWNER'S 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: 21 Jul 2004 (21 years ago)
Document Number: N04000007165
FEI/EIN Number 201394594

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

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

Key Officers & Management

Name Role Address
Doneski Stephen Treasurer c/o Keystone Property Management, VERO BCH, FL, 32962
Erfurt Henry Director c/o Keystone Property Management, VERO BCH, FL, 32962
Loulis Paul Vice President c/o Keystone Property Management, VERO BCH, FL, 32962
Franklin Bruce President c/o Keystone Property Management, VERO BCH, FL, 32962
Mayes Nina Director c/o Keystone Property Management, VERO BCH, FL, 32962
Keystone Property Mgmt. Agent c/o Keystone Property Management, VERO BCH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BCH, FL 32962 -
CHANGE OF MAILING ADDRESS 2022-04-28 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BCH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Lee, William C -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BCH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-11-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State