Search icon

BEACHCOMBER CONDOMINIUM OF MELBOURNE, INC. - Florida Company Profile

Company Details

Entity Name: BEACHCOMBER CONDOMINIUM OF MELBOURNE, 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: 13 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: 745243
FEI/EIN Number 592401678

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

Address: 4495 S Hwy A1A, Melbourne Beach, FL, 32951, US
Mail Address: 4495 S Hwy A1A, Melbourne Beach, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rudock Robert J President 4495 S Hwy A1A, Melbourne Beach, FL, 32951
Schmidt Flora R Treasurer 4495 S Hwy A1A, Melbourne Beach, FL, 32951
Rudock Kathleen D Secretary 4495 S Hwy A1A, Melbourne Beach, FL, 32951
Feyas James M Vice President 4495 S Hwy A1A, Melbourne Beach, FL, 32951
Donovan William Director 4495 S Hwy A1A, Melbourne Beach, FL, 32951
Rudock Robert JPreside Agent 4495 S HWY A1A, MELBOURNE BEACH FL, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-04 Rudock, Robert John, President, Director -
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 4495 S Hwy A1A, Unit 301, Melbourne Beach, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-07 4495 S HWY A1A, Unit 301, MELBOURNE BEACH FL, FL 32951 -
CHANGE OF MAILING ADDRESS 2017-06-07 4495 S Hwy A1A, Unit 301, Melbourne Beach, FL 32951 -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 1997-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1988-03-15 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State