Search icon

CITRUS SPRINGS VILLAGE "E" HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CITRUS SPRINGS VILLAGE "E" HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2006 (19 years ago)
Document Number: N06000003020
FEI/EIN Number 010864918
Address: 565 CITRUS SPRINGS BLVD SW, VERO BEACH, FL, 32968
Mail Address: 565 CITRUS SPRINGS BLVD SW, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Soethe Jeffrey Agent C/O Wetherald & Associates, Vero Beach, FL, 32960

Treasurer

Name Role Address
Smolinski Jerry Treasurer 653 TANGELO CIRCLE SW, VERO BEACH, FL, 32968

Director

Name Role Address
Watts Cynthia Director 2 Mohawk Dr, Clinton, CT, 06413
Del Valle Richard Director 629 Tangelo Circle SW, Vero Beach, FL, 32968

President

Name Role Address
Sobon Ron President 625 Tangelo Circle SW, Vero Beach, FL, 32968

Vice President

Name Role Address
Poole Christina Vice President 628 Tangelo Circle SW, Vero Beach, FL, 32968

Secretary

Name Role Address
Middleton Alice Secretary 619 Tangelo Cir. SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Soethe, Jeffrey No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 C/O Wetherald & Associates, 2770 Indian River Blvd #400J, Vero Beach, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 565 CITRUS SPRINGS BLVD SW, VERO BEACH, FL 32968 No data
CHANGE OF MAILING ADDRESS 2012-01-11 565 CITRUS SPRINGS BLVD SW, VERO BEACH, FL 32968 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State