Entity Name: | COBBLESTONE PROPERTY OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
COBBLESTONE PROPERTY OWNER'S ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 11 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | N99000001661 |
FEI/EIN Number |
65-0953689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6455 53RD CIRCLE, VERO BEACH, FL 32967 |
Mail Address: | P.O. Box 12, Winter Beach, FL 32971 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tadrowski, George | Agent | 6423 53rd Cir, Vero Beach, FL 32967 |
Shisler, Geoffrey W | TR. | 6455 53RD CIRCLE, VERO BEACH, FL 32967 |
Ott, Timm | Vice President | 6419 53RD CIRCLE, VERO BEACH, FL 32967 |
Ott, Timm | SEC. | 6419 53RD CIRCLE, VERO BEACH, FL 32967 |
Tadrowski, George | PRESIDENT | 6467 53rd Cir, Vero Beach, FL 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Tadrowski, George | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 6423 53rd Cir, Vero Beach, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 6455 53RD CIRCLE, VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2016-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-18 | 6455 53RD CIRCLE, VERO BEACH, FL 32967 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-19 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State