Entity Name: | SEGOVIA LAKES PROPERTY OWNERS' 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: | 05 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 2016 (9 years ago) |
Document Number: | N05000008015 |
FEI/EIN Number |
204735775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962, US |
Mail Address: | 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joanne Heroux | Secretary | 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962 |
Saccullo Kathi | President | 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962 |
Allan Yanaros | Treasurer | 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962 |
Nancy Gardella | Director | 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962 |
Joseph Pichert | Vice President | 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962 |
ROMANO ALAN P | Agent | 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 100 VISTA ROYALE BLVD., VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 100 VISTA ROYALE BLVD., VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | ROMANO, ALAN P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 100 VISTA ROYALE BLVD., VERO BEACH, FL 32962 | - |
AMENDMENT | 2016-07-14 | - | - |
REINSTATEMENT | 2011-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-10-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-16 |
Amendment | 2016-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State