Search icon

COMO PROPERTIES OF VERO, INC. - Florida Company Profile

Company Details

Entity Name: COMO PROPERTIES OF VERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMO PROPERTIES OF VERO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000033258
FEI/EIN Number 202680011

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

Address: 608 HERON PT CT, VERO BCH, FL, 32963
Mail Address: 608 HERON PT CT, VERO BCH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCHIN GLORIA Director 822 PEMBROKE CT, VERO BCH, FL, 32963
DUCHIN GLORIA Secretary 822 PEMBROKE CT, VERO BCH, FL, 32963
REARDON D. BARRY Director 608 HERON PT CT, VERO BCH, FL, 32963
REARDON D. BARRY President 608 HERON PT CT, VERO BCH, FL, 32963
DUCHIN DAVID M Director 822 PEMBROKE CT, VERO BCH, FL, 32963
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
J VANCE BRINKERHOFF and VANESSA BRINKERHOFF VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, et al 4D2017-2079 2017-07-06 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015CA000105

Parties

Name J VANCE BRINKERHOFF
Role Appellant
Status Active
Representations C. Douglas Vitunac
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name VANESSA BRINKERHOFF
Role Appellant
Status Active
Name GE MONEY BANK
Role Appellee
Status Active
Name COMO PROPERTIES OF VERO, INC.
Role Appellee
Status Active
Name VERO LAKE ESTATES PROPERTY OWNERS, INC.
Role Appellee
Status Active
Name UNKNOWN HEIRS, DEVISEES, GRANTEES, ETC
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Charles P. Gufford
Name UNKNOWN TENANT 1 & 2 NKA ROGER JENKINS & SUSAN SLACKHOUSE
Role Appellee
Status Active
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J VANCE BRINKERHOFF
Docket Date 2017-08-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of Federal National Mortgage Association
Docket Date 2017-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of J VANCE BRINKERHOFF
Docket Date 2017-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of J VANCE BRINKERHOFF
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2017-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J VANCE BRINKERHOFF
Docket Date 2017-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2014-07-10
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-25
Domestic Profit 2005-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State