Entity Name: | CORALSTONE CONDOMINIUM 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: | 02 Nov 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jan 2013 (12 years ago) |
Document Number: | N23270 |
FEI/EIN Number |
650114268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9025 NORTH A1A, VERO BEACH, FL, 32963, US |
Mail Address: | C/O ELLIOTT MERRILL MGMT, 835 20TH PL, VERO BEACH, FL, 32960 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEE KATHY | Treasurer | 1555 CORAL OAK LANE, VERO BEACH, FL, 32963 |
MEZZA RENEE | President | 1342 CORAL PARK LANE, Vero Beach, FL, 32963 |
JOREN DEBRA | Vice President | 1404 CORAL OAK LANE, VERO BEACH, FL, 32963 |
SADLER WANDA | Director | 1350 CORAL PARK LANE, VERO BEACH, FL, 32963 |
TIERNEY THOMAS W | Agent | 2101 INDIAN RIVER BLVD - SUITE 200, VERO BEACH, FL, 32960 |
KENDALL GRACE | Secretary | 1424 CORAL OAK LN, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 9025 NORTH A1A, VERO BEACH, FL 32963 | - |
AMENDMENT | 2013-01-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 2101 INDIAN RIVER BLVD - SUITE 200, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-06 | TIERNEY, THOMAS W | - |
CHANGE OF MAILING ADDRESS | 2003-04-10 | 9025 NORTH A1A, VERO BEACH, FL 32963 | - |
REINSTATEMENT | 1998-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State