Entity Name: | LILY'S CAY 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: | 12 Jun 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Oct 2014 (11 years ago) |
Document Number: | N14000005613 |
FEI/EIN Number |
81-1549475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ELLIOTT MERRILL MANAGEMENT, 835 20TH PL, VERO BEACH, FL, 32960, US |
Mail Address: | C/O ELLIOTT MERRILL MANAGEMENT, 835 20TH PL, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUPERI ROBERT | Vice President | 1311 LILY'S CAY CIR, VERO BEACH, FL, 32967 |
PESCHIO THOMAS | Treasurer | 1406 LILY'S CAY CIR, VERO BEACH, FL, 32967 |
COPPEDE SHARON | Secretary | 1424 LILY'S CAY CIR, VERO BEACH, FL, 32967 |
GLEESON JOANNE | Asst | 1329 LILY'S CAY DR, VERO BEACH, FL, 32967 |
SPALDING ANTHONY | President | 1479 LILY'S CAY CIR, VERO BEACH, FL, 32967 |
ELLIOTT MERRILL MANAGEMENT | Agent | C/O ELLIOTT MERRILL MANAGEMENT, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | C/O ELLIOTT MERRILL MANAGEMENT, 835 20TH PL, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | C/O ELLIOTT MERRILL MANAGEMENT, 835 20TH PL, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | ELLIOTT MERRILL MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | C/O ELLIOTT MERRILL MANAGEMENT, 835 20TH PL, VERO BEACH, FL 32960 | - |
NAME CHANGE AMENDMENT | 2014-10-13 | LILY'S CAY AT VERO BEACH HOMEOWNERS'S ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State