Search icon

SEASIDE OF VERO BEACH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE OF VERO BEACH HOMEOWNERS' 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: 22 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 1996 (29 years ago)
Document Number: N48498
FEI/EIN Number 650486549

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

Address: 2200 SEASIDE STREET, c/o Seaside of Vero Beach HOA, VERO BEACH, FL, 32963, US
Mail Address: PO Box 643822, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Priore Edward President PO Box 643822, VERO BEACH, FL, 32963
Champalanne Miguel Vice President PO Box 643822, VERO BEACH, FL, 32963
Allik Deborah Treasurer PO Box 643822, VERO BEACH, FL, 32963
Kelly Veronica Director PO Box 643822, VERO BEACH, FL, 32963
Seaside of Vero Beach HOA Agent 2200 SEASIDE STREET, VERO BEACH, FL, 32963
Kelly Gene Secretary PO Box 643822, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2200 SEASIDE STREET, c/o Seaside of Vero Beach HOA, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2200 SEASIDE STREET, c/o Seaside of Vero Beach HOA, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-04-26 2200 SEASIDE STREET, c/o Seaside of Vero Beach HOA, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Seaside of Vero Beach HOA -
AMENDMENT 1996-06-05 - -
REINSTATEMENT 1994-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1992-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State