Search icon

MAIN STREET VERO BEACH, INC.

Company Details

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

Agent

Name Role Address
Gromis, Richard C. Agent 1420 19th Place, Vero Beach, FL 32960

President

Name Role Address
Reynolds, Morgen President 1420 19th Place, Vero Beach, FL 32960

Vice President

Name Role Address
McNamee, Lisa Vice President 1420 19th Place, Vero Beach, FL 32960

Treasurer

Name Role Address
Robinson, Charles Treasurer 1420 19th Place, Vero Beach, FL 32960

Secretary

Name Role Address
DEONARIO , JENNIFER Secretary 1420 19th Place, Vero Beach, FL 32960

Director

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

Events

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

Documents

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