Search icon

COCOA BEACH OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCOA BEACH OFFICE CONDOMINIUM 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: 12 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2014 (11 years ago)
Document Number: 735863
FEI/EIN Number 592918397

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

Mail Address: 200 N 1st Street, Cocoa Beach, FL, 32931, US
Address: 73 N ORLANDO AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKay Sarah Secretary 63 N ORLANDO AVE, Cocoa Beach, FL, 32931
Biery Suzie Director 71 N ORLANDO AVE, COCOA BEACH, FL, 32931
Pastermack Nick Director 75 N ORLANDO AVE, COCOA BEACH, FL, 32931
Manning Raelene President 69 N ORLANDO AVE, Cocoa Beach, FL, 32931
M. R. S. MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 73 N ORLANDO AVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-03-26 73 N ORLANDO AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2020-03-26 M.R.S. Management. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 200 N 1st Street, Cocoa Beach, FL 32931 -
REINSTATEMENT 2014-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State