Search icon

THE ESTUARY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ESTUARY COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 1997 (27 years ago)
Document Number: N96000005813
FEI/EIN Number 650722626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Keystone Property Management Group, 780 US Hwy 1, VERO BEACH, FL, 32962, US
Mail Address: c/o Keystone Property Management Group, 780 US Hwy 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD DAVID President c/o Keystone Property Management Group, VERO BEACH, FL, 32962
OCHSNER MICHAEL Treasurer c/o Keystone Property Management Group, VERO BEACH, FL, 32962
Soresi Linda Director c/o Keystone Property Management Group, VERO BEACH, FL, 32962
Croyle Thomas Secretary c/o Keystone Property Management, Vero Beach, FL, 32962
Siegel Diane Vice President c/o Keystone Property Management, Vero Beach, FL, 32962
Lee William Agent c/o Keystone Property Management Group, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-21 Lee, William -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 c/o Keystone Property Management Group, 780 US Hwy 1, Suite 300, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2018-09-13 c/o Keystone Property Management Group, 780 US Hwy 1, Suite 300, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-13 c/o Keystone Property Management Group, 780 US Hwy 1, Suite 300, VERO BEACH, FL 32962 -
AMENDMENT 1997-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State