Entity Name: | THE STRAND AT INDIAN RIVER SHORES MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2020 (5 years ago) |
Document Number: | N18000013001 |
FEI/EIN Number | 84-2484543 |
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 |
Name | Role | Address |
---|---|---|
ROMANO ALAN P | Agent | 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
HANDLER WILLIAM | Director | 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962 |
FLOWERS RENE | Director | 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962 |
Valle Anthony | Director | 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
HANDLER WILLIAM | President | 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962 |
FLOWERS RENE | President | 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
FLOWERS RENE | Vice President | 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
FLOWERS RENE | Treasurer | 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
Valle Anthony | Secretary | 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-28 | 100 VISTA ROYALE BLVD, Vero Beach, FL 32962 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-28 | 100 VISTA ROYALE BLVD, Vero Beach, FL 32962 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-28 | ROMANO, ALAN P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-28 | 100 VISTA ROYALE BLVD, Vero Beach, FL 32962 | No data |
REINSTATEMENT | 2020-02-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-26 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-02-04 |
Domestic Non-Profit | 2018-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State