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 |
Name | Role | Address |
---|---|---|
MCCANN, MICHAEL, PRESIDENT | Agent | C/O MICHAEL MCCANN - PRESIDENT, 4040 9TH PLACE, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
McCann, Michael P | President | 4040 9th Place, Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
MATHEW, SHAJI | Vice President | 4025 9TH PL SW, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
MCCANN, MICHELLE | Appointed Secretary | C/O MICHAEL MCCANN - PRESIDENT, 4040 9TH PLACE VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
Edward, Erris M | Appointed Treasurer | 3786 9th Lane, Vero Beach, FL 32960 |
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 |
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 |
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