Search icon

FLORAL PARK RANCH ESTATES HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: FLORAL PARK RANCH ESTATES 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: 30 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: N18532
FEI/EIN Number 592782414

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4129 57TH AVENUE, VERO BEACH, FL, 32967
Mail Address: 4129 57TH AVENUE, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT WILLIAM C President 4129 57TH AVENUE, VERO BEACH, FL, 32967
MCKINNEY MARY B Vice President 5616 41ST STREET, VERO BEACH, FL, 32967
Wilson Katherine Secretary 4116 57th Court, VERO BEACH, FL, 32967
GIPSON WANDA Treasurer 4186 57 AVE, VERO BEACH, FL, 32967
HUNTER RICHARD Director 4276 57TH COURT, VERO BEACH, FL, 32967
GIPSON GODFREY C Director 4136 57TH CT., VERO BEACH., FL, 32967
HOLT WILLIAM Agent 4129 57TH AVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-04-07 FLORAL PARK RANCH ESTATES HOMEOWNERS ASSOCIATION INC. -
NAME CHANGE AMENDMENT 2012-12-06 FLORAL PARK ESTATES HOMEOWNERS ASSOCIATION INC. -
REGISTERED AGENT NAME CHANGED 2012-02-27 HOLT, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 4129 57TH AVE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 4129 57TH AVENUE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2011-03-02 4129 57TH AVENUE, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State