Entity Name: | VERO SOUTH PROPERTY OWNERS 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: | 14 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2013 (12 years ago) |
Document Number: | N25397 |
FEI/EIN Number |
650217417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US |
Mail Address: | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEWETT ARTHUR | President | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966 |
Scordo Anthony | Vice President | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966 |
Larivee Therese | Secretary | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966 |
VESTA PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | VESTA PROPERTY SERVICES | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 | - |
REINSTATEMENT | 2013-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1991-07-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-09-27 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State