Search icon

THE DUNES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE DUNES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Oct 1976 (48 years ago)
Document Number: 737058
FEI/EIN Number 59-1708597
Address: 1415 HIGHWAY A1A NORTH, INDIALANTIC, FL 32903
Mail Address: 1980 N Atlantic Ave, Unit #614, Cocoa Beach, FL 32931
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RASTELLO, CRAIG CPA Agent 1980 N.ATLANTIC AVE. #614, COCOA BEACH, FL 32931

President

Name Role Address
Yaroshuk, Ernie President 1415 N Highway A1A, Indialantic, FL 32903

Secretary

Name Role Address
Balogh, William Secretary 1415 N Highway A1A, Indialantic, FL 32903

Director

Name Role Address
JUDY & DEBORAH, INC. Director No data
Adams, Tom Director PO Box 1563, Brooksville, FL 34605-1563
Barrera, Karen Director 1415 N Highway A1A #103, Indialantic, FL 32903
Gillespie, Victoria Director 1415 N Hwy A1A, 104 Indialantic, FL 32903

Treasurer

Name Role Address
Neese, Jason Treasurer 1415 N Hwy A1A, Indialantic, FL 32903

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-20 1415 HIGHWAY A1A NORTH, INDIALANTIC, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 1980 N.ATLANTIC AVE. #614, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-11 1415 HIGHWAY A1A NORTH, INDIALANTIC, FL 32903 No data
REGISTERED AGENT NAME CHANGED 2010-06-11 RASTELLO, CRAIG CPA No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State