Entity Name: | PORT MALABAR UNIT 55 PROPERTY OWNERS' 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: | 17 Apr 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2004 (21 years ago) |
Document Number: | 732519 |
FEI/EIN Number |
592030644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 CRICKET DR., NE, PALM BAY, FL, 32907 |
Mail Address: | 1101 CRICKET DR., NE, PALM BAY, FL, 32907 |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Gary | President | 1101 CRICKET DR NE, PALM BAY, FL, 32907 |
Petri Maryann | Vice President | 1101 CRICKET DR., NE, PALM BAY, FL, 32907 |
Shearer Cindy | Secretary | 1101 CRICKET DR., NE, PALM BAY, FL, 32907 |
Jackson Jane | Treasurer | 1101 CRICKET DR., NE, PALM BAY, FL, 32907 |
Shearer David | Director | 1101 CRICKET DR., NE, PALM BAY, FL, 32907 |
Floyd Thomas | Director | 1101 CRICKET DR., NE, PALM BAY, FL, 32907 |
JOHNSON GARY | Agent | 1101 CRICKET DR NE, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-11-12 | JOHNSON, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 1101 CRICKET DR NE, PALM BAY, FL 32907 | - |
REINSTATEMENT | 2004-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-23 | 1101 CRICKET DR., NE, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 1992-03-23 | 1101 CRICKET DR., NE, PALM BAY, FL 32907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-04-09 |
Reg. Agent Change | 2019-11-12 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State