Search icon

THE COVE AT WATERWAY VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE COVE AT WATERWAY VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2013 (11 years ago)
Document Number: N13000010204
FEI/EIN Number 46-4192341
Address: AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL, 32962, US
Mail Address: C/O AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
AR CHOICE MANAGEMENT Agent AR Choice Management, Vero Beach, FL, 32962

Treasurer

Name Role Address
Brownlow II James Treasurer 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962

Vice President

Name Role Address
Smith Martha Vice President 100 VISTA ROYALE, VERO BEACH, FL, 32962

Director

Name Role Address
Perna Nancy Director AR Choice Management, Vero Beach, FL, 32962
Mulkey Richard Director AR Choice Management, Vero Beach, FL, 32962

President

Name Role Address
ZISSER RUTHANN President 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2024-02-29 AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 AR Choice Management, 100 Vista Royale Blvd, Vero Beach, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2017-03-17 AR CHOICE MANAGEMENT No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State