Search icon

SUMMER LAKE VERO BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER LAKE 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: 18 Aug 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: N05000008530
FEI/EIN Number 352295798

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

Address: 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US
Mail Address: 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENAZIA KAREN Secretary 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
VESTA PROPERTY SERVICES, LLC Agent -
Enevoldsen Jennelle President 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
Steffin Kevin Director 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-04-29 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Vesta Property Services -
AMENDMENT AND NAME CHANGE 2015-10-14 SUMMER LAKE VIRO BEACH HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT 2013-03-15 - -
CANCEL ADM DISS/REV 2007-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State