Search icon

THE LAURELS COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: THE LAURELS COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Oct 1994 (30 years ago)
Document Number: N94000004985
FEI/EIN Number 65-0598304
Address: C/O MICHAEL MCCANN - PRESIDENT, 4040 9TH PLACE, VERO BEACH, FL 32960
Mail Address: C/O MICHAEL MCCANN - PRESIDENT, 4040 9TH PLACE, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MCCANN, MICHAEL, PRESIDENT Agent C/O MICHAEL MCCANN - PRESIDENT, 4040 9TH PLACE, VERO BEACH, FL 32960

President

Name Role Address
McCann, Michael P President 4040 9th Place, Vero Beach, FL 32960

Vice President

Name Role Address
MATHEW, SHAJI Vice President 4025 9TH PL SW, VERO BEACH, FL 32960

Appointed Secretary

Name Role Address
MCCANN, MICHELLE Appointed Secretary C/O MICHAEL MCCANN - PRESIDENT, 4040 9TH PLACE VERO BEACH, FL 32960

Appointed Treasurer

Name Role Address
Edward, Erris M Appointed Treasurer 3786 9th Lane, Vero Beach, FL 32960

Director

Name Role Address
HICINBOTHEM, WAYNES Director 4084 9TH LN W, VERO BEACH, FL 32960
Zalegowski, Dee Director 4065 8th Lane, Vero Beach, FL 32960
Benevento , Jack Director 3860 8th Lane, Vero Beach, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 C/O MICHAEL MCCANN - PRESIDENT, 4040 9TH PLACE, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2018-02-07 C/O MICHAEL MCCANN - PRESIDENT, 4040 9TH PLACE, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2018-02-07 MCCANN, MICHAEL, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 C/O MICHAEL MCCANN - PRESIDENT, 4040 9TH PLACE, VERO BEACH, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State