Search icon

COCOA BEACH CLUB MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COCOA BEACH CLUB MANAGEMENT, 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: 03 Apr 1972 (53 years ago)
Document Number: 723050
FEI/EIN Number 591488355

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

Address: 5200 OCEAN BEACH BLVD, APT 214, COCOA BCH, FL, 32931, US
Mail Address: 5200 OCEAN BEACH BLVD, APT 214, COCOA BCH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Debra Basom President 6879 Phillips Reserve Ct, Orlando, FL, 32819
Kristen Leach Secretary 11988 Route 23, Windham, NY, 12496
Paul Vesely Treasurer 3772 Byrd Mill Rd, Lovisa, VA, 23093
Brenner Barbara Vice President 2667 Marcey Rd, Arlington, VA, 22207
Obert Barbara Director 150 Cedarhust Lane, Milford, CT, 06460
Klemm Russell EEsq. Agent C/O Clayton & McCulloh P.A., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-27 Klemm, Russell E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 C/O Clayton & McCulloh P.A., 1065 Maitland Center Commons Blvd, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2010-02-28 5200 OCEAN BEACH BLVD, APT 214, COCOA BCH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-04 5200 OCEAN BEACH BLVD, APT 214, COCOA BCH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State