Search icon

WESTFIELD OF VERO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTFIELD OF VERO 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 May 2005 (20 years ago)
Document Number: N05000005479
FEI/EIN Number 202970646

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

Address: C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
Mail Address: C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRADLING PATRICIA Vice President C/O Paradise Association Management, Sebastian, FL, 32958
ROONEY WILLIAM President C/O Paradise Association Management, Sebastian, FL, 32958
Sennett Maryann Secretary C/O Paradise Association Management, Sebastian, FL, 32958
Steele Alan Treasurer C/O Paradise Association Management, Sebastian, FL, 32958
Goldman Joel Director C/O Paradise Association Management, Sebastian, FL, 32958
PARADISE ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2022-04-15 C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Paradise Association Management -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State