Entity Name: | SPYGLASS AT VERO BEACH HOMEOWNERS 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: | 13 Nov 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 May 2016 (9 years ago) |
Document Number: | N07000011138 |
FEI/EIN Number |
35-2527396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7590 Cambria Ct, VERO BEACH, FL, 32967, US |
Mail Address: | 7590 CAMBRIA CT, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECIO JULIO | Director | 7500 CAMBRIA CT, VERO BEACH, FL, 32967 |
RECIO JULIO | President | 7500 CAMBRIA CT, VERO BEACH, FL, 32967 |
LUCA CARMEN | Director | 7650 CAMBRIA CT, VERO BEACH, FL, 32967 |
LUCA CARMEN | Vice President | 7650 CAMBRIA CT, VERO BEACH, FL, 32967 |
LENZNER LORI | Director | 7590 CAMBRIA CT, VERO BEACH, FL, 32967 |
LENZNER LORI | Treasurer | 7590 CAMBRIA CT, VERO BEACH, FL, 32967 |
LENZNER LORI | Secretary | 7590 CAMBRIA CT, VERO BEACH, FL, 32967 |
Lori Lenzner | Agent | 7590 CAMBRIA CT, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 7590 Cambria Ct, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 7590 Cambria Ct, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Lori, Lenzner | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 7590 CAMBRIA CT, VERO BEACH, FL 32967 | - |
AMENDMENT | 2016-05-03 | - | - |
AMENDMENT | 2008-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-23 |
Amendment | 2016-05-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State