Search icon

COLLIER CLUB HOMEOWNER'S ASSOCIATION OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER CLUB HOMEOWNER'S ASSOCIATION OF INDIAN RIVER COUNTY, 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: 02 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2001 (24 years ago)
Document Number: N99000000648
FEI/EIN Number 650920175

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

Address: 100 Vista Royale Boulevard, Vero Beach, FL, 32962, US
Mail Address: C/O A.R. Choice Management, 100 Vista Royale Boulevard, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guyett Loretta Secretary 100 Vista Royale Boulevard, VERO BEACH, FL, 32962
McCollum Nelson Vice President 100 Vista Royale Boulevard, Vero Beach, FL, 32962
Baker James Director 100 Vista Royale Boulevard, Vero Beach, FL, 32962
Olivier Stephen Treasurer 100 Vista Royale Boulevard, Vero Beach, FL, 32962
Romano Alan Agent C/O A.R. Choice Management, VERO BEACH, FL, 32962
Schuch Cherie President 100 Vista Royale Boulevard, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 100 Vista Royale Boulevard, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2023-03-31 100 Vista Royale Boulevard, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2023-03-31 Romano, Alan -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 C/O A.R. Choice Management, 100 Vista Royale Boulevard, VERO BEACH, FL 32962 -
AMENDMENT 2001-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State