Search icon

CLEVELAND GARDEN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLEVELAND GARDEN ASSOCIATION, 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: 19 Sep 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2011 (14 years ago)
Document Number: 727484
FEI/EIN Number 900105718

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

Address: 205 CLEVELAND AVE 1-8, COCOA BEACH, FL, 32931, US
Mail Address: 101 S. Courtenay Pkwy, Merritt Island, FL, 32952, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tyre Bonnie Secretary 9539 Darbytown Lane, Jacksonville, FL, 32222
Bass Scott President 205 Cleveland Ave #8, Cocoa Beach, FL, 32931
Leister John Vice President 2275 Hillcrest Road, Quakertown, PA, 18951
Karen Gunn-Bardot - SHOWCASE PROPERTY MGMT Agent 101 S. Courtenay Pkwy, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-02 205 CLEVELAND AVE 1-8, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 101 S. Courtenay Pkwy, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2014-04-03 Karen Gunn-Bardot - SHOWCASE PROPERTY MGMT -
REINSTATEMENT 2011-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-15 205 CLEVELAND AVE 1-8, COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State