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 |
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 | - |
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. | - |
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