Entity Name: | CATALINA EAST CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Dec 1976 (48 years ago) |
Document Number: | 737492 |
FEI/EIN Number | 59-1728226 |
Address: | 400 CATALINA RD., COCOA BCH, FL 32931 |
Mail Address: | P.O. BOX 320633, COCOA BEACH, FL 32932-7633 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shannon, Dyke | Agent | 108 Jamaica Dr, Cocoa Beach, FL 32931 |
Name | Role | Address |
---|---|---|
Boggs, William | President | 1671 Harbor Drive, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Shannon, Dyke | Secretary | 108 Jamaica Dr, Cocoa Beach, FL 32931 |
Name | Role | Address |
---|---|---|
Shannon, Dyke | Treasurer | 108 Jamaica Dr, Cocoa Beach, FL 32931 |
Name | Role | Address |
---|---|---|
Landers, Jeff | Vice President | 400 Catalina Rd, Apt 205 Cocoa Beach, FL 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Shannon, Dyke | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 108 Jamaica Dr, Cocoa Beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-25 | 400 CATALINA RD., COCOA BCH, FL 32931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-18 | 400 CATALINA RD., COCOA BCH, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State