Search icon

ORCHARD PARK ASSOCIATION, INC.

Company Details

Entity Name: ORCHARD PARK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Sep 2006 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: N06000009448
FEI/EIN Number 205508230
Address: 100 Vista Royale Blvd, Vero Beach, FL, 32962, US
Mail Address: 100 Vista Royale Blvd, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Romano Alan P Agent c/o AR Choice Management, Vero Beach, FL, 32962

President

Name Role Address
Navarro Curtis President 100 Vista Royale Blvd, Vero Beach, FL, 32962

Secretary

Name Role Address
Butler Dale Secretary 100 Vista Royale Blvd, Vero Beach, FL, 32962

Director

Name Role Address
Morena Frank Director 100 Vista Royale Blvd, Vero Beach, FL, 32962

Vice President

Name Role Address
Turchetto John Vice President 100 Vista Royale Blvd, Vero Beach, FL, 32962

Treasurer

Name Role Address
Hawker Kurt Treasurer 100 Vista Royale Blvd, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 100 Vista Royale Blvd, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2022-08-03 100 Vista Royale Blvd, Vero Beach, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2022-08-03 Romano, Alan P No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 c/o AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL 32962 No data
AMENDED AND RESTATEDARTICLES 2019-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-01
Amended and Restated Articles 2019-03-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State