Search icon

PARK SHORES OF VERO BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK SHORES OF VERO BEACH 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: 28 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2008 (17 years ago)
Document Number: N29459
FEI/EIN Number 133522523

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

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

Key Officers & Management

Name Role Address
SOLERNO ROSEANN President 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962
GRAHAM KELSEY Secretary 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962
SCOTT SHARON Vice President 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962
ROLLAND GREGORY Director 100 Vista Royale Boulevard, Vero Beach, FL, 32962
Yellon Carl Treasurer 100 Vista Royale Boulevard, Varo Beach, FL, 32962
A.R. CHOICE MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2016-03-01 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2016-03-01 A.R. CHOICE MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
REINSTATEMENT 2008-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1989-02-22 PARK SHORES OF VERO BEACH CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State