Search icon

AMBASSADOR SHORES CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: AMBASSADOR SHORES CONDOMINIUM, 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: 21 Jul 1972 (53 years ago)
Document Number: 723938
FEI/EIN Number 591564733

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

Mail Address: 1980 N. ATLANTIC AVE, SUITE 701, COCOA BEACH, FL, 32931
Address: 1251 S ATLANTIC AVE., COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
French Nicholas Director 1251 S. Atlantic Avenue 102, COCOA BEACH, FL, 32931
BRUNDAGE TOM President 1251 S ATLANTIC AVE #105, COCOA BEACH, FL, 32931
BATES KENNETH Vice President 1251 S ATLANTIC AVE #505, COCOA BEACH, FL, 32931
Pierro Joe Treasurer 1251 S. ATLANTIC AVE #404, COCOA BEACH, FL, 32931
Jenkins William Director 1251 S Atlantic Ave, Cocoa Beach, FL, 32931
BEAN SANDRA Agent 1980 N ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 1251 S ATLANTIC AVE., COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2016-03-19 BEAN , SANDRA -
CHANGE OF MAILING ADDRESS 2007-03-28 1251 S ATLANTIC AVE., COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 1980 N ATLANTIC AVE, #701, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State