Entity Name: | THE ENCLAVE AT VERO BEACH HOMEOWNER'S 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: | 18 Aug 2006 (19 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Miller Alan J | President | 6594 59th Court, Vero Beach, FL, 32967 |
Baumgarter David | Vice President | 6665 59th Court, Vero Beach, FL, 32967 |
Forte Dennis | Treasurer | 6510 59th Court, Vero Beach, FL, 32967 |
Beams Kim | Director | 6693 59th Court, Vero Beach, FL, 32967 |
Minotti Dominick A | Agent | 6650 59th Court, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 6650 59th Court, Vero Beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 6650 59th Court, Vero Beach, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Minotti, Dominick A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 6650 59th Court, Vero Beach, FL 32967 | - |
AMENDED AND RESTATEDARTICLES | 2018-03-07 | - | - |
REINSTATEMENT | 2017-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 Apr 2025
Sources: Florida Department of State