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 |
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 |
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 | - | - |
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