Search icon

PALM ESTATES AT VERO BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM ESTATES AT VERO BEACH CONDOMINIUM 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: 25 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: N06000005704
FEI/EIN Number 203474244

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

Address: 780 US Hwy 1, Suite 300, Vero Beach, FL, 32962, US
Mail Address: 780 US Hwy 1, Suite 300, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gagnon John Vice President 780 US Hwy 1, Vero Beach, FL, 32962
Bouchard James Treasurer 780 US Hwy 1, Vero Beach, FL, 32962
Lee William C Agent 780 US Hwy 1, Vero Beach, FL, 32962
Muir Mary Secretary 780 US Hwy 1, Vero Beach, FL, 32962
Fromang Kathleen President 780 US Hwy 1, Vero Beach, FL, 32962
Enevoldsen Douglas Director 780 US Hwy 1, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Keystone Property Mgmt. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 780 US Hwy 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2020-06-08 780 US Hwy 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 780 US Hwy 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Lee, William C -
REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State