Search icon

VEROLAGO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VEROLAGO 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: 29 Jun 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Nov 2019 (6 years ago)
Document Number: N05000006727
FEI/EIN Number 204999291

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

Address: 4770 56TH PLACE, VERO BEACH, FL, 32967, US
Mail Address: c/o Elliott Merrill Mgmt., 835 20th Place, Vero Beach, FL, 32960, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDON BARBARA Secretary 5549 51ST AVE, VERO BEACH, FL, 32967
CONROY JAMES President 5518 49TH AVE, VERO BEACH, FL, 32967
BORWICK KEVIN Director 4637 56TH LANE, Vero Beach, FL, 32967
WASHINGTON MONICA Vice President 5507 43RD CT, VERO BEACH, FL, 32967
FARRINGTON DAVID Director 5548 55TH TER, VERO BEACH, FL, 32967
ROSS DEBORAH LEsq. Agent ROSS, EARLE, BONAN & ENSOR, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 ROSS, EARLE, BONAN & ENSOR, 819 SW FEDERAL HIGHWAY, STE 302, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2019-11-25 - -
AMENDMENT 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 4770 56TH PLACE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-04-06 4770 56TH PLACE, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2018-04-06 ROSS, DEBORAH L, Esq. -
AMENDMENT 2010-12-13 - -
AMENDED AND RESTATEDARTICLES 2005-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
Amended and Restated Articles 2019-11-25
ANNUAL REPORT 2019-04-24
Amendment 2018-12-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-09

Date of last update: 03 Jun 2025

Sources: Florida Department of State