Search icon

ANTILLES VERO BEACH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANTILLES VERO BEACH 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: 25 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: N05000000787
FEI/EIN Number 205976828

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

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

Key Officers & Management

Name Role Address
Robinson D. B Vice President 780 US Highway 1, Vero Beach, FL, 32962
Becker Brian Treasurer 780 US Highway 1, Vero Beach, FL, 32962
Ream Jeffrey Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Lydell Bengt Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Lee Will Agent c/o Keystone Property Management Group, Vero Beach, FL, 32962
Stoner D. T President 780 US Highway 1, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Keystone Property Mgmt. -
REINSTATEMENT 2024-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-06-07 c/o Keystone Property Management Group, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 c/o Keystone Property Management Group, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 c/o Keystone Property Management Group, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2022-03-02 Lee, Will -

Documents

Name Date
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-10-16
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-06-07
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State