Entity Name: | WALKER'S GLEN WEST 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: | 07 Mar 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2007 (18 years ago) |
Document Number: | N94000001132 |
FEI/EIN Number |
650515087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3055 Cardinal Drive, VERO BEACH, FL, 32963, US |
Mail Address: | 3055 Cardinal Drive, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNEDEKER CLIFTON R | Director | 2155 55TH SQUARE, VERO BEACH, FL, 32966 |
BECKSTROM THOMAS | President | 2435 55TH SQUARE, VERO BEACH, FL, 32966 |
FREY HARLAND M | Vice President | 2320 55TH SQUARE, VERO BEACH, FL, 32966 |
TEIXEIRA-BAKER MARTHA | Treasurer | 2530 55TH SQ., VERO BEACH, FL, 32966 |
FRUTCHEY CARLA J | Secretary | 2270 55TH Square, Vero Beach, FL, 32966 |
Beckstrom Thomas | Agent | 2435 55th Square, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Beckstrom, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 2435 55th Square, VERO BEACH, FL 32966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-28 | 3055 Cardinal Drive, Suite 200, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2013-02-28 | 3055 Cardinal Drive, Suite 200, VERO BEACH, FL 32963 | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State