Search icon

SPRAY BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRAY BEACH 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: 30 Sep 1977 (48 years ago)
Document Number: 740288
FEI/EIN Number 591833789

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

Address: 1365 S ATLANTIC AVE, COCOA BCH., FL, 32931, US
Mail Address: Solutions Property Management, 375 S Courtenay Parkway, Merritt Island, FL, 32951, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheppard Steven President Solutions Property Management, Merritt Island, FL, 32951
DAVIES CRISTINA Treasurer Solutions Property Management, Merritt Island, FL, 32951
Provencher Ray Director Solutions Property Management, Merritt Island, FL, 32951
TIM TOBEN Vice President Solutions Property Management, Merritt Island, FL, 32951
Keller Jim Secretary Solutions Property Management, Merritt Island, FL, 32951
Raiche-Stephens Kathy Director Solutions Property Management, Merritt Island, FL, 32951
SOLUTIONS PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-02 1365 S ATLANTIC AVE, COCOA BCH., FL 32931 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Solutions Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 Solutions Property Management, 375 S Courtenay Parkway, Suite 8, Merritt Island, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-11 1365 S ATLANTIC AVE, COCOA BCH., FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State