Search icon

COUNTRYSIDE AT VERO BEACH HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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