Search icon

COVENTRY ISLAND PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: COVENTRY ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1994 (31 years ago)
Document Number: N94000003295
FEI/EIN Number 65-0556068
Address: 100 Vista Royale Blvd., VERO BEACH, FL 32962
Mail Address: 100 Vista Royale Blvd., VERO BEACH, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
A. R. CHOICE MGMT. Agent 100 Vista Royale Blvd, VERO BEACH, FL 32962

Secretary

Name Role Address
KALTENBACH, KAROL Secretary 100 Vista Royale Blvd., VERO BEACH, FL 32962

Vice President

Name Role Address
Jameson, Scott Vice President 100 Vista Royale Blvd., VERO BEACH, FL 32962

Treasurer

Name Role Address
Michaels, Susan D Treasurer 100 Vista Royale Blvd., VERO BEACH, FL 32962

Director

Name Role Address
GROVES, JOHN Director 100 Vista Royale Blvd., VERO BEACH, FL 32962

President

Name Role Address
WESTOVER, TROY President 100 Vista Royale Blvd, Vero Beach, FL 32962

Manager

Name Role Address
Mallory, Melissa Manager 100 Vista Royale Blvd., VERO BEACH, FL 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-26 A. R. CHOICE MGMT. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 100 Vista Royale Blvd, VERO BEACH, FL 32962 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 100 Vista Royale Blvd., VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2017-03-21 100 Vista Royale Blvd., VERO BEACH, FL 32962 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State