Search icon

ATLANTIC VIEW BEACH CLUB CONDOMINIUM NO. ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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