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 |
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 |
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 | - | - |
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