Search icon

THE ENCLAVE AT VERO BEACH HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: THE ENCLAVE AT VERO BEACH HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2006 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: N06000008796
FEI/EIN Number 83-1118595
Address: 6650 59th Court, Vero Beach, FL, 32967, US
Mail Address: 6650 59th Court, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Minotti Dominick A Agent 6650 59th Court, Vero Beach, FL, 32967

President

Name Role Address
Miller Alan J President 6594 59th Court, Vero Beach, FL, 32967

Vice President

Name Role Address
Baumgarter David Vice President 6665 59th Court, Vero Beach, FL, 32967

Treasurer

Name Role Address
Forte Dennis Treasurer 6510 59th Court, Vero Beach, FL, 32967

Director

Name Role Address
Beams Kim Director 6693 59th Court, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 6650 59th Court, Vero Beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2021-03-31 6650 59th Court, Vero Beach, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2021-03-31 Minotti, Dominick A No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 6650 59th Court, Vero Beach, FL 32967 No data
AMENDED AND RESTATEDARTICLES 2018-03-07 No data No data
REINSTATEMENT 2017-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State