Search icon

OCEAN DUNES OF COCOA BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN DUNES OF COCOA BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 1978 (47 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 744029
FEI/EIN Number 591856405

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

Address: 37 N ATLANTIC APT 5, COCOA BEACH, FL, 32931
Mail Address: 1470 S BANANA RIVER DRIVE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID THOMAS President 1470 S BANANA RIVER DRIVE, MERRITT ISLAND, FL, 32952
REID THOMAS Director 1470 S BANANA RIVER DRIVE, MERRITT ISLAND, FL, 32952
STRELOW JAMES Director 8653 ABRAHAM LN, KNOXVILLE, TN, 37931
McCoy Timothy Asst 3078 Sunset, Cocoa, FL, 32922
Granger Kevin Secretary Ocean Dunes Condo, Merritt Island, FL, 32952
MCAULIFFE JACK Director PO BOX 500, IPSWICH, MA, 01938
Reid Thomas M Agent 1470 S BANANA RIVER DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 Reid, Thomas M -
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 1470 S BANANA RIVER DR, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2010-04-06 37 N ATLANTIC APT 5, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-02 37 N ATLANTIC APT 5, COCOA BEACH, FL 32931 -
REINSTATEMENT 1986-01-28 - -

Documents

Name Date
REINSTATEMENT 2017-12-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-11-10
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State