Entity Name: | CITRUS SPRINGS VILLAGE "G" HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Dec 2005 (19 years ago) |
Document Number: | N05000012191 |
FEI/EIN Number | 46-4551088 |
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 |
Name | Role | Address |
---|---|---|
Soethe Jeffrey S | Agent | C/O Wetherald & Associates, PA, Vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
DAUBE KENNETH | President | C/O Wetherald & Associates, PA, Vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
Yurecka Cynthia | Treasurer | C/O Wetherald & Associates, PA, Vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
Zinni Nicholas M | Vice President | C/O Wetherald & Associates, PA, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
Lembo Peter M | Director | C/O Wetherald & Associates, PA, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
Guerara Melody | Secretary | C/O Wetherald & Associates, Vero Beach, FL, 32960 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | Wetherald & Associates, PA, 2772 Indian River Blvd #400J, Vero Beach, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | C/O Wetherald & Associates, PA, 2770 Indian River Blvd #400J, Vero Beach, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Soethe, Jeffrey S | No data |
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 Feb 2025
Sources: Florida Department of State