Search icon

CITRUS SPRINGS VILLAGE "G" HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS SPRINGS VILLAGE "G" 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: 05 Dec 2005 (19 years ago)
Document Number: N05000012191
FEI/EIN Number 46-4551088

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

Address: Wetherald & Associates, PA, 2772 Indian River Blvd #400J, Vero Beach, FL, 32960, US
Mail Address: Wetherald & Associates, PA, 2770 Indian River Blvd #400J, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yurecka Cynthia Treasurer C/O Wetherald & Associates, PA, Vero Beach, FL, 32960
Zinni Nicholas M Vice President C/O Wetherald & Associates, PA, VERO BEACH, FL, 32960
Lembo Peter M Director C/O Wetherald & Associates, PA, VERO BEACH, FL, 32960
Guerara Melody Secretary C/O Wetherald & Associates, Vero Beach, FL, 32960
Soethe Jeffrey S Agent C/O Wetherald & Associates, PA, Vero Beach, FL, 32960
DAUBE KENNETH President C/O Wetherald & Associates, PA, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 Wetherald & Associates, PA, 2772 Indian River Blvd #400J, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-04-24 Wetherald & Associates, PA, 2772 Indian River Blvd #400J, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 C/O Wetherald & Associates, PA, 2770 Indian River Blvd #400J, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Soethe, Jeffrey S -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State