Search icon

CANAVERAL TOWERS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CANAVERAL TOWERS 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: 31 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: 728688
FEI/EIN Number 591462725

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

Address: 7520 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL, 32920-9079
Mail Address: 7520 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL, 32920-9079
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biard Jonathan Treasurer 3621 Shore Avenue, Everett, WA, 98203
Fernandez Jorge Vice President 3438 Imperata Dr, Rockledge, FL, 32955
Price Paul Secretary 1175 Chickasaw Dr, London, OH, 43140
Witherspoon Karen President 2012 Julep Dr, Cocoa Beach, FL, 32931
FATHEREE SONIA Director 3822 Gatlin Ridge Dr, Orlando, FL, 32812
COASTAL LIVING COMMUNITY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 3820 Ocean Beach Blvd, Unit 9, Cocoa Beach, FL 32931 -
AMENDMENT 2023-05-08 - -
REGISTERED AGENT NAME CHANGED 2023-05-08 COASTAL LIVING COMMUNITY MANAGEMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 1991-06-17 7520 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL 32920-9079 -
CHANGE OF MAILING ADDRESS 1991-06-17 7520 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL 32920-9079 -
AMENDMENT 1987-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
Amendment 2023-05-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State