Entity Name: | EMERALD COVE PROPERTY OWNERS'ASSOCIATION, INDIAN RIVER SHORES, 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: | 10 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | N05000001428 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 AMY ANN LANE, VERO BEACH, FL, 32963, UN |
Mail Address: | 230 AMY ANN LANE, VERO BEACH, FL, 32963, UN |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRY G. SEGAL, P.A. | Agent | - |
Larson Donald and Pho | Director | 230 Amy Ann Lane, Vero Beach, FL, 32963 |
Engelmann Brigitta | Director | 261 Amy Ann Lane, Vero Beach, FL, 32963 |
Eastland Christopher an | Director | 271 Amy Ann Lane, Vero Beach, FL, 32963 |
Pautienis M John and Ona | Director | 221 Amy Ann Lane, Vero Beach, FL, 32963 |
Bloom Paul | Director | 231 Amy Ann Lane, Vero Beach, FL |
larson phoebe | Secretary | 230 Amy Ann Lane, Vero Beach, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 230 AMY ANN LANE, VERO BEACH, FL 32963 UN | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 230 AMY ANN LANE, VERO BEACH, FL 32963 UN | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-28 | 621 17TH STREET, VERO BEACH, FL 32960 | - |
CANCEL ADM DISS/REV | 2008-05-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-28 | BARRY G. SEGAL, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State