Entity Name: | COUNTRYSIDE AT VERO BEACH HOMEOWNER'S 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: | 04 Jun 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Apr 2010 (15 years ago) |
Document Number: | N97000003272 |
FEI/EIN Number |
650849281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8775 - 20TH STREET #950, VERO BEACH, FL, 32966 |
Mail Address: | 8775 - 20TH STREET #950, VERO BEACH, FL, 32966 |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manley Keith | Vice President | 8775 20th St., Vero Beach, FL, 32966 |
Lynn Jeanette | Secretary | 8775 20th St., Vero Beach, FL, 32966 |
Huffman Hagge Joanne | Treasurer | 8775 - 20TH STREET #950, VERO BEACH, FL, 32966 |
Muentener Richard | Director | 8775 - 20TH STREET #950, VERO BEACH, FL, 32966 |
Sheehan Steve | President | 8775 20TH ST, Vero Beach, FL, 32966 |
FOREMOST TAX & ACCOUNTING INC | Agent | - |
Carboni Tom | Director | 8775 - 20TH STREET #950, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-06 | Foremost Tax & Accounting Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-06 | 1103 US Highway 1, Suite 3, Sebastian, FL 32958 | - |
NAME CHANGE AMENDMENT | 2010-04-23 | COUNTRYSIDE AT VERO BEACH HOMEOWNER'S ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 8775 - 20TH STREET #950, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 8775 - 20TH STREET #950, VERO BEACH, FL 32966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-02-07 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State