Search icon

TIMBER RIDGE VILLAGE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIMBER RIDGE VILLAGE II 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: 16 May 1989 (36 years ago)
Document Number: N32323
FEI/EIN Number 650144799

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

Address: C/O A.R. Choice Management, Inc., 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962, US
Mail Address: C/O A.R. Choice Management, Inc., 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
Zagaro Victor Director C/O A.R. Choice Management, Inc., VERO BEACH, FL, 32962
BELANGER CHERYL Vice President C/O A.R. Choice Management, Inc., VERO BEACH, FL, 32962
CURRY TODD Treasurer C/O A.R. Choice Management, Inc., VERO BEACH, FL, 32962
TROY JOANNE Secretary 100 VISTA ROYALE BOULEVARD, VERO BEACH, FL, 32962
Labacz Joseph Director 100 VISTA ROYALE BOULEVARD, VERO BEACH, FL, 32962
Romano Alan P Agent C/O A.R. Choice Management, Inc., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 C/O A.R. Choice Management, Inc., 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2016-02-25 C/O A.R. Choice Management, Inc., 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 C/O A.R. Choice Management, Inc., 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2014-04-04 Romano, Alan P. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State