Entity Name: | MAIN STREET VERO BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Oct 1994 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (19 years ago) |
Document Number: | N94000005131 |
FEI/EIN Number | 65-0446755 |
Address: | 1420 19th Place, Vero Beach, FL 32960 |
Mail Address: | 1420 19th Place, Vero Beach, FL 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gromis, Richard C. | Agent | 1420 19th Place, Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
Reynolds, Morgen | President | 1420 19th Place, Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
McNamee, Lisa | Vice President | 1420 19th Place, Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
Robinson, Charles | Treasurer | 1420 19th Place, Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
DEONARIO , JENNIFER | Secretary | 1420 19th Place, Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
Giessert, Richard | Director | 1420 19th Place, Vero Beach, FL 32960 |
Deonario, Jennifer | Director | 1420 19th Place, Vero Beach, FL 32960 |
Hooker, Ray | Director | 1420 19th Place, Vero Beach, FL 32960 |
Gromis, Richard C. | Director | 1420 19th Place, Vero Beach, FL 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Gromis, Richard C. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1420 19th Place, Vero Beach, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1420 19th Place, Vero Beach, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1420 19th Place, Vero Beach, FL 32960 | No data |
CANCEL ADM DISS/REV | 2005-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2001-12-26 | MAIN STREET VERO BEACH, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State