Search icon

RADIO OF VERO, INC.

Company Details

Entity Name: RADIO OF VERO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: P98000023900
FEI/EIN Number 65-0833832
Address: 144 VISTA ROYALE SQ OFC, Vero Beach, FL 32962
Mail Address: 144 VISTA ROYALE SQ OFC, Vero Beach, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
RUBENSTEIN, MITCHELL Agent 2255 GLADES RD, 221, BOCA RATON, FL 33431

President

Name Role Address
SILVERS, LAURIE S President 7163 AYRSHIRE LANE, BOCA RATON, FL 33496

Secretary

Name Role Address
SILVERS, LAURIE S Secretary 7163 AYRSHIRE LANE, BOCA RATON, FL 33496

Director

Name Role Address
SILVERS, LAURIE S Director 7163 AYRSHIRE LANE, BOCA RATON, FL 33496

TDCE

Name Role Address
RUBENSTEIN, MITCHELL TDCE 7163 AYRSHIRE LANE, BOCA RATON, FL 33496

Executive Vice President

Name Role Address
WEISS, HOWARD Executive Vice President 2255 GLADES RD, #237W, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 144 VISTA ROYALE SQ OFC, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2024-04-10 144 VISTA ROYALE SQ OFC, Vero Beach, FL 32962 No data
REINSTATEMENT 2018-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-15 RUBENSTEIN, MITCHELL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 2255 GLADES RD, 221, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State