Entity Name: | ATLANTIC VIEW BEACH CLUB CONDOMINIUM NO. ONE 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: | 10 Jan 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 1999 (25 years ago) |
Document Number: | N41603 |
FEI/EIN Number |
650166816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5047 N. A1A, FORT PIERCE, FL, 34949, US |
Mail Address: | C/O FIRSTSERVICE RESIDENTIAL, 3055 CARDINAL DRIVE, STE 200, VERO BEACH, FL, 32963, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henningsgaard Robert M | Secretary | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
St. Pierre Harold | President | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
Tapper Andrew | Director | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
Benardo Steven M | Vice President | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
Lane Donna | Director | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
Cornett Jane | Agent | 759 SW Federal Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Cornett, Jane | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 759 SW Federal Highway, Suite 213, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 5047 N. A1A, FORT PIERCE, FL 34949 | - |
REINSTATEMENT | 1999-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-12 | 5047 N. A1A, FORT PIERCE, FL 34949 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State