Entity Name: | MARBRISA 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: | 20 Aug 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Jul 2008 (17 years ago) |
Document Number: | N22142 |
FEI/EIN Number |
592875555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O ELLIOTT MERRILL MGMT, 835 20TH PLACE, VERO BEACH, FL, 32960, US |
Address: | 8300 N. A1A, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDELSTEIN DONNA | Vice President | 100 S. MONTEREY DR, VERO BEACH, FL, 32963 |
SCHUCK TIMOTHY | President | 81 PASSAGE ISLAND, VERO BEACH, FL, 32963 |
BRANDES WILLIAM | Director | 81 LACOSTA CT, VERO BEACH, FL, 32963 |
GAMBILL JIM | Treasurer | 741 MARBRISA RIVER LN, VERO BEACH, FL, 32963 |
PETER CAROL | Secretary | 108 S. CARAMEL COURT, VER BEACH, FL, 32963 |
ROSS BONAN, EARL P | Agent | 819 SW FEDERAL HWY, SUITE 302, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 819 SW FEDERAL HWY, SUITE 302, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 8300 N. A1A, VERO BEACH, FL 32963 | - |
AMENDED AND RESTATEDARTICLES | 2008-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-11 | ROSS, BONAN, EARL P.A. | - |
CHANGE OF MAILING ADDRESS | 2003-04-25 | 8300 N. A1A, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State